- Company Overview for ICE HOUSE MEDICAL 2 LIMITED (10160991)
- Filing history for ICE HOUSE MEDICAL 2 LIMITED (10160991)
- People for ICE HOUSE MEDICAL 2 LIMITED (10160991)
- Charges for ICE HOUSE MEDICAL 2 LIMITED (10160991)
- More for ICE HOUSE MEDICAL 2 LIMITED (10160991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
10 May 2021 | CH03 | Secretary's details changed for Arash Namvar on 7 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Dr Arash Namvar on 7 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
10 May 2021 | PSC04 | Change of details for Dr Arash Namvar as a person with significant control on 7 May 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Hastings Old Town Surgery High Street Hastings East Sussex TN34 3EY England to Warrior Square Surgery Marlborough House 19-21 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 26 March 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | PSC01 | Notification of Arash Namvar as a person with significant control on 4 May 2016 | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | MR01 | Registration of charge 101609910002, created on 15 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 101609910001, created on 4 July 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|