COOPER HEALTH AT CARDIO DIRECT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Termination of appointment of Anthony Andrew Kleanthous as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Mr Panayi Georgiou as a director on 2021-11-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / TIC DOCTOR LIMITED / 01/07/2019

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / TIC DOCTOR LIMITED / 06/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/01/2012 January 2020 DIRECTOR APPOINTED MR ANTHONY ANDREW KLEANTHOUS

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIA AMATO

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CHASE

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 112 HARLEY STREET LONDON W1G 7JQ UNITED KINGDOM

View Document

08/07/198 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC DOCTOR LIMITED

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR PETER BULLOCK CHASE

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE ADDISON

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 COMPANY NAME CHANGED COOPER'S HEALTH AT CARDIO DIRECT LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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