(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2023-03-30
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-03-30
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-03-30
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-03-30
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-03
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-01-06
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-29
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bluerock medical LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-29
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-01-29 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-12-03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-11
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-11-11
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-12-29 to 2018-11-30
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-15
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-11-22
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-22 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-28
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-16
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-12-22
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|