D & N MEDICS LIMITED
Status | ACTIVE |
Company No. | 11456119 |
Category | Private Limited Company |
Incorporated | 10 Jul 2018 |
Age | 5 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
D & N MEDICS LIMITED is an active private limited company with number 11456119. It was incorporated 5 years, 10 months, 25 days ago, on 10 July 2018. The company address is 20 Kingsway House 20 Kingsway House, Harrow, HA2 6BG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Dr Dayananth Mathanarajah
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Dayananth Mathanarajah
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Old address: 40 Hazlemere Marina Waltham Abbey Essex EN9 1FJ England
New address: 20 Kingsway House Kingsway Crescent Harrow HA2 6BG
Change date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-13
Officer name: Mrs Nirosa Vicneswararajah
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Dayananth Mathanarajah
Change date: 2020-03-13
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Dayananth Mathanarajah
Change date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-16
New address: 40 Hazlemere Marina Waltham Abbey Essex EN9 1FJ
Old address: 6th Floor 2 London Wall Place London EC2Y 5AU England
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: 30-34 New Bridge Street London EC4V 6BJ England
Change date: 2019-12-16
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nirosa Vicneswararajah
Appointment date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-09
Psc name: Dr Dayananth Mathanarajah
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Dr Dayananth Mathanarajah
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: 30-34 New Bridge Street London EC4V 6BJ
Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom
Change date: 2019-09-03
Documents
Some Companies
EIGHTH FLOOR,LONDON,EC4A 3AQ
Number: | 03970100 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 09653169 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 YEWDALE,LOWESTOFT,NR33 8WF
Number: | 09411951 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX
Number: | 10574864 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX
Number: | 11881099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTONE SCOTLAND SERVICES LIMITED
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC351925 |
Status: | ACTIVE |
Category: | Private Limited Company |