AA |
Full accounts data made up to December 31, 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(20 pages)
|
AP01 |
On October 12, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: October 21, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 19, 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Windsor House Bretforton Evesham Worcestershire WR11 7JJ England to 500 South Oak Way Green Park Reading RG2 6AD on October 5, 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 19, 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 8, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD United Kingdom to Windsor House Bretforton Evesham Worcestershire WR11 7JJ on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windsor House Bretforton Evesham Worcestershire WR11 7JJ to Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AP03 |
On January 22, 2020 - new secretary appointed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 14, 2014. Old Address: Top Farm Bretforton Evesham Worcestershire WR11 7JJ
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed medpass international holdings LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 3, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(33 pages)
|