DOCTORS PANEL LIMITED

Manor Works Manor Street Manor Works Manor Street, Bradford, BD2 3BU, England
StatusACTIVE
Company No.07004549
CategoryPrivate Limited Company
Incorporated29 Aug 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

DOCTORS PANEL LIMITED is an active private limited company with number 07004549. It was incorporated 14 years, 9 months, 7 days ago, on 29 August 2009. The company address is Manor Works Manor Street Manor Works Manor Street, Bradford, BD2 3BU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Address

Type: AD01

Old address: 583 Halifax Road Bradford West Yorkshire BD6 2DU

New address: Manor Works Manor Street Eccleshill Bradford BD2 3BU

Change date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suhail Akhtar

Notification date: 2021-03-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Suhail Akhtar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Yunas

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: Building 3 City West Business Park Gelderd Road Leeds LS12 6LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: 31 Canterbury Avenue Slough Berkshir SL2 1EF

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 16 Aug 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-08-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Mustansar Yunas

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Iqbal

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 13 May 2010

Category: Capital

Type: SH01

Date: 2010-05-13

Capital : 70 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: 81 Howard Avenue Slough SL2 1LD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suhail Akhtar

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gullnaz Karim

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Amir

Documents

View document PDF

Incorporation company

Date: 29 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIC 002 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11847384
Status:ACTIVE
Category:Private Limited Company

JONATHAN LERER LTD

26 B BELMONT ROAD,LONDON,N15 3LT

Number:07509535
Status:ACTIVE
Category:Private Limited Company

PEPT LIMITED

CRYNDLBECK STABLES,CARLISLE,CA6 4DG

Number:10706648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REYNOLD RODRIGUES LIMITED

21A CANNON COURT ROAD,MAIDENHEAD,SL6 7QS

Number:11001158
Status:ACTIVE
Category:Private Limited Company

TASMEYA LTD

59 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH

Number:10798919
Status:ACTIVE
Category:Private Limited Company

THE DRAGON GALLERY LIMITED

IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:11327196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source