Advanced company searchLink opens in new window

ARORA ANAESTHETICS LTD

Company number 09638250

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 27/09/2021.
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