DOCTORS CHAMBERS GROUP LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/04/2313 April 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

19/01/2219 January 2022 Change of details for Mr Bippon Chander Vinayak as a person with significant control on 2021-12-06

View Document

18/01/2218 January 2022 Cessation of Anita Vinayak as a person with significant control on 2021-12-06

View Document

18/01/2218 January 2022 Notification of Bippon Chander Vinayak as a person with significant control on 2021-08-27

View Document

18/01/2218 January 2022 Notification of Anita Vinayak as a person with significant control on 2021-08-27

View Document

14/01/2214 January 2022 Cessation of Bippon Chander Vinayak as a person with significant control on 2021-12-06

View Document

14/01/2214 January 2022 Notification of Doctors Chambers Holdings Limited as a person with significant control on 2021-12-06

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Sub-division of shares on 2021-09-28

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

07/10/217 October 2021 Particulars of variation of rights attached to shares

View Document

07/10/217 October 2021 Resolutions

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 SECOND FILING WITH MUD 07/01/14 FOR FORM AR01

View Document

10/04/1410 April 2014 SECOND FILING WITH MUD 07/01/13 FOR FORM AR01

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 DIRECTOR APPOINTED DR ANNE KING

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS JANET JOHNSTON

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/128 March 2012 SECOND FILING WITH MUD 07/01/12 FOR FORM AR01

View Document

24/02/1224 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED DC TOPCO LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

14/02/1214 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR BIPPON CHANDER VINAYAK

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED NEWINCCO 1067 LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 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