Advanced company searchLink opens in new window

DMN HEALTHCARE LIMITED

Company number 04470766

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)
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