SOUTH DOC SERVICES MY HEALTHCARE LIMITED

West Heath Medical Centre, 194-196 West Heath Road West Heath Medical Centre, 194-196 West Heath Road, Birmingham, B31 3HB, West Midlands, England
StatusACTIVE
Company No.10210054
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age8 years, 8 days
JurisdictionEngland Wales

SUMMARY

SOUTH DOC SERVICES MY HEALTHCARE LIMITED is an active private limited company with number 10210054. It was incorporated 8 years, 8 days ago, on 01 June 2016. The company address is West Heath Medical Centre, 194-196 West Heath Road West Heath Medical Centre, 194-196 West Heath Road, Birmingham, B31 3HB, West Midlands, England.



Company Fillings

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH06

Capital : 614 GBP

Date: 2020-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 626 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 610 GBP

Date: 2018-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 586 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 572 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 486 GBP

Date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naresh Chhaganlal Chauhan

Change date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: South Doc Services Limited

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Date: 2017-05-12

Capital : 456 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 25 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-25

Capital : 448 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 02 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-02

Capital : 443 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 443 GBP

Date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Capital : 245.00 GBP

Date: 2016-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Nirmal Vora

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARESUPPLY (BOLTON) LTD

APARTMENT 55,BURY,BL9 0QW

Number:08818675
Status:ACTIVE
Category:Private Limited Company

DIRECT MAIL TATTENHALL LIMITED

CORNER HOUSE TATTENHALL HIGH STREET,CHESTER,CH3 9PX

Number:09696286
Status:ACTIVE
Category:Private Limited Company

EVB DRIVERS UK LTD

122 CAMBRIDGE STREET,LEICESTER,LE3 0JR

Number:11602563
Status:ACTIVE
Category:Private Limited Company

MARK POPPY ASSOCIATES LIMITED

6, MARSH PARADE,STAFFORDSHIRE,ST5 1DU

Number:06156315
Status:ACTIVE
Category:Private Limited Company

MCVEIGH HOLDINGS LIMITED

49, BERECROFT,HARLOW,CM18 7SB

Number:11192566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANAREA ADVISORY LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:11208788
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