YI DAO CLINIC LTD -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type micro entity. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-08-08 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2017-08-16 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-08-20 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption full. 2013-09-26 View Report
Officers. Officer name: Mr Zarig Ronald Cooper. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type total exemption full. 2012-09-05 View Report
Change of name. Description: Company name changed the london health clinic LIMITED\certificate issued on 16/08/12. 2012-08-16 View Report
Officers. Officer name: Darius Tahernia. 2012-08-15 View Report
Officers. Officer name: Margit Janossa Tahernia. 2012-08-15 View Report
Officers. Officer name: Mr Zarig Ronald Cooper. 2012-08-15 View Report
Officers. Officer name: Mrs Cornelia Angela Duxbury. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type total exemption full. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption full. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Annual return. Legacy. 2009-08-10 View Report
Accounts. Accounts type total exemption full. 2009-06-25 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption full. 2008-08-06 View Report
Accounts. Accounts type total exemption full. 2007-10-23 View Report
Annual return. Legacy. 2007-08-06 View Report
Accounts. Accounts type total exemption full. 2006-11-01 View Report
Annual return. Legacy. 2006-08-16 View Report
Accounts. Accounts type total exemption full. 2005-08-22 View Report
Annual return. Legacy. 2005-08-10 View Report
Annual return. Legacy. 2004-08-13 View Report
Accounts. Legacy. 2004-01-24 View Report
Address. Description: Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ. 2003-08-20 View Report
Officers. Description: Secretary resigned. 2003-08-20 View Report