Advanced company searchLink opens in new window

DR BAWA LTD

Company number 10454360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 1a 15 the Broadway Woodford Green IG8 0HL on 27 August 2024
24 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
20 Oct 2022 PSC04 Change of details for Mrs Yogeeta Bawa as a person with significant control on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mrs Yogeeta Bawa on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Dr Manav Bawa on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 20 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
31 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31 May 2019
31 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31 October 2018
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
19 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class created 07/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 SH10 Particulars of variation of rights attached to shares
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/07/2020.
31 May 2019 PSC01 Notification of Yogeeta Bawa as a person with significant control on 30 May 2019
31 May 2019 PSC04 Change of details for Dr Manav Bawa as a person with significant control on 30 May 2019
23 May 2019 AD01 Registered office address changed from C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 23 May 2019