(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Bede House 3 Belmont Business Park Durham DH1 1TW England on 6th October 2021 to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY on 2nd October 2019 to Bede House 3 Belmont Business Park Durham DH1 1TW
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, May 2019
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2016: 4.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2015: 4.00 GBP
capital
|
|
(CERTNM) Company name changed dz medical LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 29th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on 29th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 4.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2014: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 21st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th May 2013: 3.00 GBP
filed on: 31st, May 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|