Advanced company searchLink opens in new window

DAVITA INTERNATIONAL LIMITED

Company number 11015209

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)
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
09 Oct 2024 AA Full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 TM01 Termination of appointment of Kavita Singh as a director on 12 September 2023
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
19 Oct 2022 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 7 Floor 3, Chiswick Park 566 Chiswick High Road London W4 5YG
30 Sep 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 AP03 Appointment of Jyotsana Gupta as a secretary on 22 September 2022
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
15 Dec 2020 AA Full accounts made up to 31 December 2019
07 Dec 2020 TM02 Termination of appointment of Hannah Clare Misso as a secretary on 7 December 2020
22 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Oct 2019 AP03 Appointment of Ms Hannah Clare Misso as a secretary on 21 October 2019
17 Sep 2019 AD04 Register(s) moved to registered office address Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG
02 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jun 2019 AP01 Appointment of Vincent Jean Jegou as a director on 1 June 2019
02 Jun 2019 AP01 Appointment of Mrs Kavita Singh as a director on 1 June 2019
02 Jun 2019 TM01 Termination of appointment of James Kristopher Hilger as a director on 1 June 2019
02 Jun 2019 TM01 Termination of appointment of Samantha Ann Caldwell as a director on 1 June 2019
18 May 2019 CH01 Director's details changed for Mr Robert Andrew Lang on 18 May 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
21 Aug 2018 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 21 August 2018