Advanced company searchLink opens in new window

HOMEOPATHIC MEDICAL ASSOCIATES LIMITED

Company number 04185616

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)
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jan 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
28 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
17 Dec 2021 PSC01 Notification of Narinderjit Bains as a person with significant control on 6 April 2019
17 Dec 2021 PSC01 Notification of Rajbinder Singh Bains as a person with significant control on 6 April 2019
17 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 17 December 2021
06 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
15 Apr 2019 TM01 Termination of appointment of Harsharan Kaur Sidhu as a director on 6 April 2019
15 Apr 2019 AD01 Registered office address changed from 427 Great West Road Hounslow TW5 0BY England to Woodlands Woodlands Lane Shorne Gravesend DA12 3HH on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Harjit Singh Sidhu as a director on 6 April 2019
15 Apr 2019 AP01 Appointment of Mr Rajbinder Singh Bains as a director on 6 April 2019
17 Dec 2018 AD01 Registered office address changed from 3 Cremorne Road Northfleet Gravesend DA11 9nd England to 427 Great West Road Hounslow TW5 0BY on 17 December 2018
19 Sep 2018 TM01 Termination of appointment of Surjit Singh Randhawa as a director on 18 September 2018
19 Sep 2018 TM02 Termination of appointment of Surjit Singh Randhawa as a secretary on 18 September 2018
16 Apr 2018 PSC08 Notification of a person with significant control statement
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from 22 Pelham Road South Gravesend DA11 8QR England to 3 Cremorne Road Northfleet Gravesend DA11 9nd on 7 March 2018