LONDON DIGESTIVE SERVICES LIMITED

07254495
LEYTONSTONE HOUSE LEYTONSTONE LONDON ENGLAND E11 1GA

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 10 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 10 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 officers Termination of appointment of director (Charles Daniel Raymund Murray) 1 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 officers Termination of appointment of director (Peter Donald Fairclough) 1 Buy now
17 Jun 2021 officers Termination of appointment of director (Parveen June Kumar) 1 Buy now
04 Feb 2021 accounts Annual Accounts 11 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 14 Buy now
25 Jul 2018 officers Change of particulars for director (Mr Charles Daniel Raymund Murray) 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 officers Change of particulars for director (Dr Sean Lawson Preston) 2 Buy now
27 Jun 2018 officers Change of particulars for director (Mr Charles Daniel Raymund Murray) 2 Buy now
21 Mar 2018 accounts Annual Accounts 9 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
10 Jun 2016 annual-return Annual Return 10 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 10 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
19 May 2014 annual-return Annual Return 10 Buy now
16 May 2014 officers Change of particulars for director (Mr Peter Donald Fairclough) 2 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 11 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 11 Buy now
04 Apr 2012 accounts Annual Accounts 3 Buy now
23 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2011 annual-return Annual Return 11 Buy now
27 Aug 2010 capital Return of Allotment of shares 4 Buy now
27 Aug 2010 capital Return of Allotment of shares 5 Buy now
27 May 2010 officers Appointment of director (Peter Miles Irving) 2 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 officers Termination of appointment of director (John Cowdry) 1 Buy now
27 May 2010 officers Appointment of director (Mr Sean Lawson Preston) 2 Buy now
27 May 2010 officers Appointment of director (Mr Peter Donald Fairclough) 2 Buy now
27 May 2010 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
27 May 2010 officers Appointment of director (Ms Parveen June Kumar) 2 Buy now
27 May 2010 officers Appointment of director (Mr Jonathan Martin Hoare) 2 Buy now
27 May 2010 officers Appointment of director (Mr Charles Daniel Raymund Murray) 2 Buy now
14 May 2010 incorporation Incorporation Company 36 Buy now