CERTNM |
Company name changed oracle medical int LTDcertificate issued on 28/06/23
filed on: 28th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Dominion House 665 North Circular Road London NW2 7AX. Change occurred on April 24, 2023. Company's previous address: 89 Bridge Lane London NW11 0EE England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed farla medical int LTDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 27, 2022 (was March 31, 2022).
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 89 Bridge Lane London NW11 0EE. Change occurred on August 9, 2022. Company's previous address: Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 25, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 25, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 27, 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 28, 2019 to August 27, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, March 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 29, 2018 to August 28, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP. Change occurred on November 19, 2018. Company's previous address: 5 North End Road London NW11 7RJ United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on August 8, 2016: 1.00 GBP
capital
|
|