CHOWDHURY MEDICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Enayet Chowdhury on 2023-03-29

View Document

31/03/2331 March 2023 Change of details for Mrs Sheela Chowdhury as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Registered office address changed from 59 Portland Gardens Romford RM6 5UH England to 59 Portland Gardens Chadwell Heath Romford RM6 5UH on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Enayet Chowdhury as a person with significant control on 2023-03-29

View Document

27/02/2327 February 2023 Registered office address changed from 50 Roxy Avenue Romford RM6 4AY England to 59 Portland Gardens Romford RM6 5UH on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Termination of appointment of Sheela Chowdhury as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

27/09/2127 September 2021 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 50 Roxy Avenue Romford RM6 4AY on 2021-09-27

View Document

26/07/2126 July 2021 Director's details changed for Enayet Chowdhury on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Enayet Chowdhury on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Enayet Chowdhury as a person with significant control on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEELA CHOWDHURY / 01/10/2009

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENAYET CHOWDHURY / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENAYET CHOWDHURY / 02/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEELA CHOWDHURY / 01/10/2009

View Document

05/03/105 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 99

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 184 PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 184 PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF UNITED KINGDOM

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 70 HOWARD ROAD SOLIHULL WEST MIDLANDS B92 7LE

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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