CHOWDHURY MEDICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-01-31 | 
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-29 with no updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-29 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with no updates | 
| 31/03/2331 March 2023 | Change of details for Mrs Sheela Chowdhury as a person with significant control on 2023-03-29 | 
| 31/03/2331 March 2023 | Registered office address changed from 59 Portland Gardens Romford RM6 5UH England to 59 Portland Gardens Chadwell Heath Romford RM6 5UH on 2023-03-31 | 
| 31/03/2331 March 2023 | Director's details changed for Enayet Chowdhury on 2023-03-29 | 
| 31/03/2331 March 2023 | Change of details for Enayet Chowdhury as a person with significant control on 2023-03-29 | 
| 27/02/2327 February 2023 | Registered office address changed from 50 Roxy Avenue Romford RM6 4AY England to 59 Portland Gardens Romford RM6 5UH on 2023-02-27 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 09/10/229 October 2022 | Confirmation statement made on 2022-09-29 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 29/09/2129 September 2021 | Termination of appointment of Sheela Chowdhury as a secretary on 2021-09-29 | 
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates | 
| 27/09/2127 September 2021 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 50 Roxy Avenue Romford RM6 4AY on 2021-09-27 | 
| 26/07/2126 July 2021 | Change of details for Enayet Chowdhury as a person with significant control on 2021-07-26 | 
| 26/07/2126 July 2021 | Director's details changed for Enayet Chowdhury on 2021-07-26 | 
| 26/07/2126 July 2021 | Director's details changed for Enayet Chowdhury on 2021-07-26 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | 
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | 
| 22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | 
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 01/02/161 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 25/02/1525 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders | 
| 16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 31/03/1431 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 16/10/1316 October 2013 | 31/01/13 TOTAL EXEMPTION FULL | 
| 11/02/1311 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders | 
| 26/10/1226 October 2012 | 31/01/12 TOTAL EXEMPTION FULL | 
| 26/01/1226 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders | 
| 04/10/114 October 2011 | 31/01/11 TOTAL EXEMPTION FULL | 
| 30/03/1130 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders | 
| 30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHEELA CHOWDHURY / 01/10/2009 | 
| 27/10/1027 October 2010 | 31/01/10 TOTAL EXEMPTION FULL | 
| 19/05/1019 May 2010 | DISS40 (DISS40(SOAD)) | 
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ENAYET CHOWDHURY / 01/10/2009 | 
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ENAYET CHOWDHURY / 02/05/2010 | 
| 18/05/1018 May 2010 | FIRST GAZETTE | 
| 18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEELA CHOWDHURY / 01/10/2009 | 
| 18/05/1018 May 2010 | Annual return made up to 16 January 2010 with full list of shareholders | 
| 05/03/105 March 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 99 | 
| 05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 184 PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF | 
| 13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | 
| 23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 184 PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF UNITED KINGDOM | 
| 23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 70 HOWARD ROAD SOLIHULL WEST MIDLANDS B92 7LE | 
| 06/03/096 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | 
| 16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company