NIMA MEDICAL SERVICES LIMITED

230 230 Churchill Road, East Barnet, EN4 8PH, Barnet, England
StatusACTIVE
Company No.08103106
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age11 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

NIMA MEDICAL SERVICES LIMITED is an active private limited company with number 08103106. It was incorporated 11 years, 10 months, 15 days ago, on 13 June 2012. The company address is 230 230 Churchill Road, East Barnet, EN4 8PH, Barnet, England.



Company Fillings

Accounts with accounts type micro entity

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: 06 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

New address: 230 230 Churchill Road East Barnet Barnet EN4 8PH

Old address: 74 Haslemere Avenue Barnet EN4 8EU England

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Masood Nemati

Change date: 2021-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-05

Psc name: Maryam Nikjo

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Address

Type: AD01

New address: 74 Haslemere Avenue Barnet EN4 8EU

Change date: 2019-07-20

Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-13

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2018

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maryam Nikjo

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Masood Nemati

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Masood Nemati

Change date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ

Old address: 123 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Old address: 194 Westrow Drive Barking Essex IG11 9BT United Kingdom

Change date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJO HOLDINGS LIMITED

6 THE BOUNDARY,TUNBRIDGE WELLS,TN3 0YB

Number:06797726
Status:ACTIVE
Category:Private Limited Company

DUPRE MINERALS LIMITED

IVY HOUSE FOUNDRY,STOKE ON TRENT,ST1 3NR

Number:00632213
Status:ACTIVE
Category:Private Limited Company

EVERYTHING IP LTD

29 TEMPLE LANE,COPMANTHORPE,YO23 3TB

Number:11321215
Status:ACTIVE
Category:Private Limited Company

ICING LIMITED

36 OSWARD PLACE,LONDON,N9 7EF

Number:11116423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUICK EATS LIMITED

49 EAST STREET,BURY,BL9 0RX

Number:11135244
Status:ACTIVE
Category:Private Limited Company

TMBCUK LTD

PO BOX 6273,NEWBURY,RG14 9PG

Number:11612658
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