AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 4th Apr 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 24th Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Apr 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Mon, 31st Jul 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 17th Mar 2017. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 24th Jan 2017 - 100.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 17th Oct 2016 - 100.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
TM02 |
Fri, 9th Sep 2016 - the day secretary's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 9th Sep 2016 - the day director's appointment was terminated
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW. Previous address: Regent House Hubert Road Brentwood Essex CM14 4JE
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 101.00 GBP
capital
|
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 15th Aug 2015 secretary's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Mon, 7th Apr 2014 secretary's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 101.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Nov 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Aug 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Aug 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Oct 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Aug 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Oct 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on Fri, 14th Jan 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Aug 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 24th Jun 2010. Old Address: , 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 7th May 2010 - the day director's appointment was terminated
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/09/2009 from, 357 katherine road, london, E7 8LT, united kingdom
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/2009 from, 3 the drive, great warley, brentwood, essex, CM13 3FR
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 14th Sep 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/03/2009 from, 357 katherine road, london, E7 8LT
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 27th Feb 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Thu, 15th Nov 2007. Value of each share 1 £, total number of shares: 201.
filed on: 11th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Thu, 15th Nov 2007. Value of each share 1 £, total number of shares: 201.
filed on: 11th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Wed, 16th Jan 2008. Value of each share 1 £, total number of shares: 101.
filed on: 21st, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Wed, 16th Jan 2008. Value of each share 1 £, total number of shares: 101.
filed on: 21st, January 2008
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed promedico personnel LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed promedico personnel LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(13 pages)
|