Advanced company searchLink opens in new window

MANSOORI MEDICAL SERVICES LIMITED

Company number 07431295

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)
01 Dec 2015 CH01 Director's details changed for Quaiser Parveen on 1 October 2015
20 Oct 2015 AD01 Registered office address changed from 1 87 Augustus Road London SW19 6AS England to 1 Clevedon Lodge 87 Augustus Road London SW19 6AS on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from 2, Augustus Mews 78 Augustus Road Southfields London SW19 6LZ to 1 Clevedon Lodge 87 Augustus Road London SW19 6AS on 20 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
25 Nov 2014 CH01 Director's details changed for Dr Haroon Mansoori on 10 November 2014
25 Nov 2014 CH01 Director's details changed for Quaiser Parveen on 10 November 2014
25 Nov 2014 AD01 Registered office address changed from 4-a Doughty House Netherton Grove London SW10 9TQ to 2, Augustus Mews 78 Augustus Road Southfields London SW19 6LZ on 25 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Apr 2013 AD01 Registered office address changed from 4 a Doughty House Netherton Grove London SW10 9TQ England on 23 April 2013
18 Apr 2013 AP01 Appointment of Quaiser Parveen as a director
11 Apr 2013 AD01 Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT England on 11 April 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 2 March 2013
  • GBP 2
26 Feb 2013 AD01 Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 26 February 2013
07 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Dr Haroon Mansoori on 1 November 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Nov 2010 CH01 Director's details changed
05 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)