PLANET MEDICAL LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of Aysha Shirin Butt as a director on 2023-04-20

View Document

26/04/2326 April 2023 Termination of appointment of Navin Khosla as a director on 2023-04-20

View Document

06/04/236 April 2023 Termination of appointment of Roby Stransky as a director on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Roby Stransky on 2021-09-24

View Document

28/09/2128 September 2021 Director's details changed for Mr Roby Stransky on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY UHL

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MISS AYSHA SHIRIN BUTT

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DALE UHL

View Document

07/08/197 August 2019 CESSATION OF RAJIVE PATEL AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFOHEALTH LIMITED

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBY STRANSKY

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIVE PATEL / 13/06/2019

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR NAVIN KHOSLA

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM LYNWOOD HOUSE 373 - 375 STATION ROAD HARROW HA1 2AW ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES MILTON ROAD HARROW MIDDLESEX HA1 1ST UNITED KINGDOM

View Document

04/04/194 April 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JEFFREY DALE UHL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROBY STRANSKY

View Document

21/11/1821 November 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