VIDEODOC HEALTHCARE (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2213 October 2022 Administrative restoration application

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Sangita Kanoria as a director on 2021-06-09

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED VIDEODOC HEALTHCARE LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

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

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED THE LINDENS CARE HOME LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS SANGITA KANORIA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAISON JACOB

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 13/10/12 STATEMENT OF CAPITAL GBP 178168

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAISON JACOB / 20/06/2013

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MANMOHAN MEHRA

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JAISON JACOB

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ADIL BAPORIA

View Document

13/03/1213 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

11/10/1111 October 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