AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
78.00 GBP is the capital in company's statement on Wednesday 22nd September 2021
filed on: 30th, September 2021
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2020
| incorporation
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072886490005, created on Friday 28th August 2020
filed on: 29th, August 2020
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072886490004, created on Monday 12th March 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 17th June 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th June 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 28th October 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 30th June 201570.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
CERTNM |
Company name changed trimedica LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 26th February 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 4th February 2013 from 4 Embrook Oddington Moreton-in-Marsh Gloucestershire GL56 0XS
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 6th August 2012.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th June 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2011.
filed on: 7th, June 2011
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 23rd July 2010 from 4 Elmbrook Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XS United Kingdom
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|