|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 17 January 2026 with no updates
|
|
|
27 Feb 2026
|
27 Feb 2026
Change of details for Medisheild Limited as a person with significant control on 27 February 2026
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 17 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Notification of Medisheild Limited as a person with significant control on 18 January 2021
|
|
|
30 Jan 2024
|
30 Jan 2024
Notification of N.Matharu Ltd as a person with significant control on 30 November 2021
|
|
|
30 Jan 2024
|
30 Jan 2024
Cessation of Navinder Singh Matharu as a person with significant control on 18 January 2021
|
|
|
30 Jan 2024
|
30 Jan 2024
Cessation of Baldev Kaur as a person with significant control on 18 January 2021
|
|
|
21 Aug 2023
|
21 Aug 2023
Director's details changed for Mr Navinder Singh Matharu on 21 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 21 August 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Previous accounting period shortened from 31 July 2022 to 30 July 2022
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 17 January 2023 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 17 January 2022 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Termination of appointment of Harmail Singh Sohal as a director on 26 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Cessation of Harmail Singh Sohal as a person with significant control on 30 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Termination of appointment of Baldev Kaur as a director on 18 January 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Appointment of Mr Bhapinder Bains as a director on 18 January 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from 61 - 63 Alexandra Road Walsall WS1 4DX England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 15 September 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Registration of charge 120825720002, created on 23 November 2020
|