CERTNM |
Company name changed medpro health LIMITEDcertificate issued on 06/04/24
filed on: 6th, April 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-07
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-29
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-16
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-30
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-12-02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor Watson House 54-60 Baker Street London W1U 7BU. Change occurred on 2021-10-04. Company's previous address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-28 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-28 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-26
filed on: 26th, February 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-07
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, January 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-08-31 to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-01-07 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-07
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-07
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-28: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-10-19
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed union pharma LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 26th, September 2014
| annual return
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Change occurred on 2014-09-26. Company's previous address: 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2013
| incorporation
|
|