(CS01) Confirmation statement with updates 2023-10-21
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-01 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-01 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-01
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-01 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-03-29: 156000.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-21
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2022-10-31 to 2023-04-30
filed on: 7th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-21
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2020-10-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on 2020-11-28
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-21
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-10-31
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-10-21
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-04-21
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-21
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-04: 155010.00 GBP
capital
|
|
(CH01) On 2014-11-05 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-22: 155010.00 GBP
capital
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2013-07-02: 155010.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-07-17
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-02-06 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-11-25 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 195 Osmaston Park Road Derby DE24 8BT United Kingdom on 2011-09-23
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-12-21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-23 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-21
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2009
| mortgage
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, October 2008
| incorporation
|
Free Download
(2 pages)
|
(CERTNM) Company name changed medihealth care (uk) LIMITEDcertificate issued on 23/10/08
filed on: 23rd, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(8 pages)
|