DR AHMED CLINICS LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
14/03/2514 March 2025 | Previous accounting period shortened from 2025-05-31 to 2025-02-28 |
13/03/2513 March 2025 | Certificate of change of name |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Appointment of Dr Ahmed Ziad El Muntasar as a director on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Marwan Field as a director on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Mt Aesthetics Limited as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Notification of Ahmed El Muntasar as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Dr Ahmed Ziad El Muntasar on 2025-01-23 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2023-02-23 |
07/06/247 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
17/04/2317 April 2023 | Registered office address changed from 71 Duke St, London 71 Duke Street London W1K 5NX England to 71 Duke Street London W1K 5NX on 2023-04-17 |
17/04/2317 April 2023 | Registered office address changed from 2nd Floor 314 Regents Park Road Finchley London N3 2JX England to 71 Duke St, London 71 Duke Street London W1K 5NX on 2023-04-17 |
10/03/2310 March 2023 | Notification of Mt Aesthetics Limited as a person with significant control on 2023-02-23 |
10/03/2310 March 2023 | Termination of appointment of Prakash Patel as a director on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Tina Patel as a director on 2023-03-10 |
10/03/2310 March 2023 | Cessation of Prakash Patel as a person with significant control on 2023-02-23 |
10/03/2310 March 2023 | Cessation of Tina Patel as a person with significant control on 2023-02-23 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Appointment of Mr Marwan Field as a director on 2023-02-27 |
07/10/227 October 2022 | Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with updates |
27/04/2227 April 2022 | Notification of Prakash Patel as a person with significant control on 2022-04-26 |
27/04/2227 April 2022 | Appointment of Mr Prakash Patel as a director on 2022-04-26 |
27/04/2227 April 2022 | Appointment of Mrs Tina Patel as a director on 2022-04-26 |
27/04/2227 April 2022 | Notification of Tina Patel as a person with significant control on 2022-04-26 |
27/04/2227 April 2022 | Cessation of Shireen Ahmed Khan as a person with significant control on 2022-04-26 |
26/05/2126 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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