DEVONSHIRE DIAGNOSTIC CENTRE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

16/04/2516 April 2025 Appointment of Mr Neill Patani as a director on 2025-04-11

View Document

16/04/2516 April 2025 Termination of appointment of Austin Obichere as a director on 2025-04-04

View Document

12/03/2512 March 2025 Appointment of Mr Gerald Peng Hock Gui as a director on 2025-03-10

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

05/01/255 January 2025 Appointment of Mr George Richard Martin as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Maxine Ann Estop Green as a director on 2024-12-31

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Appointment of Mr Samir Chandrakant Patel as a secretary on 2024-12-09

View Document

11/12/2411 December 2024 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2024-12-09

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-31

View Document

21/04/2421 April 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Appointment of Ms Maxine Ann Estop Green as a director on 2023-05-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Termination of appointment of Kirsty Blake as a director on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Mr Thomas Stephen Price as a director on 2023-02-08

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2022-02-02

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Change of share class name or designation

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Appointment of Mr Austin Obichere as a director on 2021-11-17

View Document

22/11/2122 November 2021 Termination of appointment of Paul Anthony Ellis as a director on 2021-07-12

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED DEVONSHIRE VILLAGE LIMITED
CERTIFICATE ISSUED ON 25/10/17

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / HCA INTERNATIONAL LIMITED / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / HCA INTERNATIONAL LIMITED / 23/10/2017

View Document

23/10/1723 October 2017 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