- Company Overview for DMN HEALTHCARE LIMITED (04470766)
- Filing history for DMN HEALTHCARE LIMITED (04470766)
- People for DMN HEALTHCARE LIMITED (04470766)
- Charges for DMN HEALTHCARE LIMITED (04470766)
- More for DMN HEALTHCARE LIMITED (04470766)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | MR01 | Registration of charge 044707660001, created on 18 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
11 Oct 2018 | CH03 | Secretary's details changed for Mrs Jane Frances Fassihi on 11 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Homayoon Fassihi on 11 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mrs Jane Frances Fassihi on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Homayoon Fassihi as a person with significant control on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mrs Jane Frances Fassihi as a person with significant control on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 11 October 2018 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Jane Frances Fassihi as a person with significant control on 6 April 2016 |