CERTNM |
Company name changed orion medical health LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Nov 2020 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2020. New Address: Suite 12 Ela Mill Cork St Bury BL9 7BE. Previous address: PO Box Suite 55 Suite 55 Copley Hill Business Centre Cambridge Road Babraham Cambridge CB22 3AF England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: PO Box Suite 55 Suite 55 Copley Hill Business Centre Cambridge Road Babraham Cambridge CB22 3AF. Previous address: PO Box Default 290 Moston Lane Manchester M40 9WB England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Mar 2020. New Address: PO Box Default 290 Moston Lane Manchester M40 9WB. Previous address: 132 Great Ancoats St Manchester M4 6DE England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 18th Jun 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Mar 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 27th Jan 2019 - the day director's appointment was terminated
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th May 2014 new director was appointed.
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Jan 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Jul 2018. New Address: 132 Great Ancoats St Manchester M4 6DE. Previous address: 32 Clarendon Street Nottingham NG1 5LN
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 1st Jun 2016 - the day secretary's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: 32 Clarendon Street Nottingham NG1 5LN. Previous address: Suite 3, 103-105 Harley Street London W1G 6AJ England
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Jan 2015 secretary's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(25 pages)
|