HAEMATOLOGY MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07441542 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HAEMATOLOGY MEDICAL SERVICES LIMITED is an active private limited company with number 07441542. It was incorporated 13 years, 6 months, 19 days ago, on 16 November 2010. The company address is 47a Queen Street, Derby, DE1 3DE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change person director company with change date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Humayun Nazir Ahmad
Change date: 2023-11-10
Documents
Change person director company with change date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Shazia Ozma Ahmad
Change date: 2023-11-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: AD01
New address: 47a Queen Street Derby DE1 3DE
Change date: 2023-11-10
Old address: 3 Charnwood Street Derby DE1 2GY
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osamah Qasair Ahmad
Termination date: 2021-08-13
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change person secretary company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-02
Officer name: Dr Shazia Ozma Ahmad
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Dr Shazia Ozma Ahmad
Documents
Change person director company with change date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Osamah Qasair Ahmad
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 06 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ozma Shazia Ahmad
Change date: 2016-05-09
Documents
Change person secretary company with change date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Ozma Shazia Ahmad
Change date: 2016-05-09
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Osamah Qasair Ahmad
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-12-01
Officer name: Dr Ozma Shazia Ahmad
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed humayun nazir ahmad LIMITED\certificate issued on 03/09/13
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-02
Officer name: Dr Ozma Shazia Ahmad
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-17
Old address: Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change person secretary company with change date
Date: 17 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-15
Officer name: Dr Shazia Ahmad
Documents
Capital allotment shares
Date: 05 Jan 2011
Action Date: 15 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-15
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Shazia Ahmad
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Humayun Ahmad
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
CHARLES STEWART PARTNERSHIP (THE)
SUNLAWS HOME FARM,,
Number: | SL001243 |
Status: | ACTIVE |
Category: | Limited Partnership |
118 PARSONAGE ROAD,HENFIELD,BN5 9HZ
Number: | 09452765 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FRITH COURT,LONDON,NW7 1JP
Number: | 10155114 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS AVENUE MANAGEMENT LIMITED
109A KINGS AVENUE,LONDON,SW4 8EN
Number: | 07556699 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOMERTON ROAD (CRICKLEWOOD) FLAT MANAGEMENT COMPANY LIMITED
UNIT 1 CURLEW HOUSE,LONDON,E4 8TD
Number: | 04154671 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 CHELTENHAM ROAD,LONDON,SE15 3AF
Number: | 10812269 |
Status: | ACTIVE |
Category: | Private Limited Company |