- Company Overview for ARORA ANAESTHETICS LTD (09638250)
- Filing history for ARORA ANAESTHETICS LTD (09638250)
- People for ARORA ANAESTHETICS LTD (09638250)
- More for ARORA ANAESTHETICS LTD (09638250)
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) |
---|---|---|---|
03 Apr 2024 | PSC04 | Change of details for Dr Nitin Arora as a person with significant control on 2 January 2019 | |
25 Mar 2024 | PSC04 | Change of details for Dr Ira Verma as a person with significant control on 2 January 2019 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2019 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jan 2021 | MA | Memorandum and Articles of Association | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2021 | SH08 | Change of share class name or designation | |
30 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 |
Confirmation statement made on 15 June 2019 with no updates
|
|
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Mar 2019 | PSC04 | Change of details for Dr Ira Verma as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Dr Ira Verma on 12 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Dr Nitin Arora as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Dr Nitin Arora on 12 March 2019 | |
14 Sep 2018 | AD01 | Registered office address changed from Fotas, Suite D Astor House 282, Lichfield Road Sutton Coldfield West Midlands B74 2UG England to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 14 September 2018 | |
23 Jun 2018 | CS01 | 15/06/18 Statement of Capital gbp 2 | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Ira Verma as a person with significant control on 6 April 2016 |