DOCTORS R US LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/01/2223 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, SECRETARY ALEXIA MALIK

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAL MALIK

View Document

10/09/2010 September 2020 CESSATION OF ALEXIA MALIK AS A PSC

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

28/07/2028 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2019

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIA MALIK

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

18/06/1918 June 2019 CESSATION OF BILAL MALIK AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 10 VICKERS CLOSE BOLTON BL3 6JH UNITED KINGDOM

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BILAL MALIK / 01/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DR ALEXIA MALIK / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / DR BILAL MALIK / 01/10/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BILAL MALIK / 05/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM COMBELEIGH GABLES CLADDON LANE, MAIDENCOMBE TORQUAY DEVON TQ1 4TB

View Document

08/06/158 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 11 ELMTON VIEW CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4PG

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 11 ELMSTON VIEW CRESWELL WORKSOP S80 4PG UNITED KINGDOM

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR BILAL MALIK / 07/06/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ALEXIA MALIK / 07/06/2013

View Document

23/05/1323 May 2013 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