DIGNUS HEALTHCARE LIMITED

05940625
19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 25 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 25 Buy now
04 Jul 2023 officers Change of particulars for secretary (Mr Symmr Singh Sandhu) 1 Buy now
07 Feb 2023 officers Change of particulars for director (Mr Symmr Singh Sandhu) 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 25 Buy now
31 May 2022 mortgage Registration of a charge 8 Buy now
31 May 2022 mortgage Registration of a charge 8 Buy now
31 May 2022 mortgage Registration of a charge 8 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 24 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 24 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 30 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 31 Buy now
15 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 officers Termination of appointment of director (Ammer Singh Sandhu) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 29 Buy now
28 Nov 2016 accounts Change Account Reference Date Company Current Extended 2 Buy now
25 Nov 2016 officers Termination of appointment of director (Kulwant Singh Sandhu) 1 Buy now
17 Nov 2016 resolution Resolution 17 Buy now
11 Nov 2016 resolution Resolution 17 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 22 Buy now
04 Dec 2015 officers Change of particulars for director (Ammer Singh Sandhu) 2 Buy now
04 Dec 2015 officers Change of particulars for director (Symmr Singh Sandhu) 2 Buy now
04 Dec 2015 officers Change of particulars for director (Kulwant Singh Sandhu) 2 Buy now
04 Dec 2015 officers Change of particulars for director (Ammer Singh Sandhu) 2 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
17 May 2015 accounts Annual Accounts 20 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
10 Jul 2014 mortgage Registration of a charge 9 Buy now
10 Jul 2014 mortgage Registration of a charge 9 Buy now
10 Jul 2014 mortgage Registration of a charge 9 Buy now
28 May 2014 accounts Annual Accounts 8 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
28 Sep 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 accounts Annual Accounts 8 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
07 Apr 2011 accounts Annual Accounts 8 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
16 Jun 2010 accounts Annual Accounts 8 Buy now
11 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
14 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2007 annual-return Return made up to 20/09/07; full list of members 7 Buy now
18 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Dec 2006 capital Ad 07/12/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: 138 edmund street birmingham west midlands B3 2ES 1 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
16 Nov 2006 officers New secretary appointed 1 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Sep 2006 incorporation Incorporation Company 17 Buy now