D & N MEDICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/06/2312 June 2023 Change of details for Dr Dayananth Mathanarajah as a person with significant control on 2023-05-01

View Document

12/06/2312 June 2023 Director's details changed for Dr Dayananth Mathanarajah on 2023-06-01

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Registered office address changed from 40 Hazlemere Marina Waltham Abbey Essex EN9 1FJ England to 20 Kingsway House Kingsway Crescent Harrow HA2 6BG on 2023-03-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DAYANANTH MATHANARAJAH / 13/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIROSA VICNESWARARAJAH / 13/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / DR DAYANANTH MATHANARAJAH / 13/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS NIROSA VICNESWARARAJAH

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAYANANTH MATHANARAJAH / 09/07/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY UNITED KINGDOM

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / DR DAYANANTH MATHANARAJAH / 09/07/2019

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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