|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 10 January 2026 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 18 January 2021
|
|
|
19 Jan 2020
|
19 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
13 Oct 2019
|
13 Oct 2019
Director's details changed for Dr Muhammad Arsalan Zamir on 13 October 2019
|
|
|
13 Oct 2019
|
13 Oct 2019
Director's details changed for Mr Muhammad Zamir on 13 October 2019
|
|
|
13 Oct 2019
|
13 Oct 2019
Secretary's details changed for Mr Muhammad Zamir on 13 October 2019
|
|
|
13 Oct 2019
|
13 Oct 2019
Registered office address changed from Health Matters Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 13 October 2019
|
|
|
13 Oct 2019
|
13 Oct 2019
Registered office address changed from 39 Bromefield Stanmore HA7 1AG England to Health Matters Kemp House City Road London EC1V 2NX on 13 October 2019
|
|
|
13 Oct 2019
|
13 Oct 2019
Appointment of Doctor Muhammad Affan Zamir as a director on 13 October 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Registered office address changed from 8 Lanercost Crescent Milton Keynes MK10 9EB to 39 Bromefield Stanmore HA7 1AG on 20 January 2018
|