DDM HEALTH LIMITED

07975193
9 LITTLE PARK STREET COVENTRY ENGLAND CV1 2UR

Documents

Documents
Date Category Description Pages
31 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2024 accounts Annual Accounts 9 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 9 Buy now
24 Mar 2022 accounts Annual Accounts 9 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 resolution Resolution 3 Buy now
14 Jun 2021 resolution Resolution 3 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 accounts Annual Accounts 9 Buy now
26 Jul 2019 resolution Resolution 3 Buy now
07 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jun 2019 resolution Resolution 3 Buy now
03 Apr 2019 accounts Annual Accounts 9 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Termination of appointment of director (Harminder Singh Panesar) 1 Buy now
10 Sep 2018 officers Termination of appointment of director (Pritpal Singh Panesar) 1 Buy now
06 Apr 2018 accounts Annual Accounts 10 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 15 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 13 Buy now
29 Mar 2016 annual-return Annual Return 10 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 mortgage Registration of a charge 8 Buy now
02 Sep 2015 mortgage Registration of a charge 25 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
26 Mar 2015 annual-return Annual Return 10 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 10 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2013 annual-return Annual Return 10 Buy now
31 Jul 2012 officers Appointment of director (Harminder Singh Panesar) 3 Buy now
31 Jul 2012 officers Appointment of director (Mr Davinder Singh Panesar) 3 Buy now
05 Jul 2012 officers Appointment of director (Pritpal Singh Panesar) 4 Buy now
30 Mar 2012 officers Appointment of director (Arjun Singh Panesar) 3 Buy now
30 Mar 2012 officers Appointment of director (David Ivor Holyoak) 3 Buy now
30 Mar 2012 officers Appointment of director (Mr Barry Geoffrey Summers) 3 Buy now
30 Mar 2012 officers Appointment of secretary (Balbir Kaur Panesar) 3 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Graham Cowan) 1 Buy now
05 Mar 2012 incorporation Incorporation Company 20 Buy now