QMS PRACTICE LIMITED

06477596
2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
12 Apr 2024 accounts Annual Accounts 6 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 6 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 6 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
02 Apr 2019 accounts Annual Accounts 6 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 accounts Annual Accounts 6 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 6 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
31 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
15 Oct 2010 accounts Annual Accounts 2 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Suresh Sivagnanam) 2 Buy now
26 Oct 2009 accounts Annual Accounts 2 Buy now
19 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
06 Jan 2009 officers Appointment terminated secretary faisal sheikh 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS 1 Buy now
24 Jul 2008 officers Director's change of particulars / suresh snagnanam / 24/07/2008 1 Buy now
13 Mar 2008 officers Secretary appointed faisal sheikh 2 Buy now
06 Mar 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
06 Mar 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from 60 trinity road london SW17 7RH 1 Buy now
06 Mar 2008 officers Director appointed suresh snagnanam 2 Buy now
18 Jan 2008 incorporation Incorporation Company 11 Buy now