3A5B LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 COMPANY NAME CHANGED BHUPAL MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/17

View Document

16/08/1716 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 320 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AW

View Document

21/07/1521 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 30B VICTORIA AVENUE HILLINGDON MIDDLESEX UB10 9AH

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MICHELLE BHUPAL / 08/08/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY YOGEETA BHUPAL

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. HARDEEP KUMAR BHUPAL / 08/08/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR YOGEETA BHUPAL

View Document

09/05/139 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHINDER BHUPAL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGEETA BHUPAL / 04/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER PAL BHUPAL / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP BHUPAL / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MICHELLE BHUPAL / 04/04/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SWAN / 07/04/2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DR ELIZABETH MICHELLE SWAN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH SWAN

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MOHINDER PAL BHUPAL

View Document

27/08/0827 August 2008 SECRETARY APPOINTED YOGEETA BHUPAL

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: QXPS, HIGH CORN MILL, CHAPEL HILL, SKIPTON NORTH YORKSHIRE BD23 1NL

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information