ACADEMY OF MEDICAL SCIENCES TRADING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Frank Osborne as a director on 2025-08-27

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Termination of appointment of Simon Denegri as a director on 2025-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Professor Michael Gergis Hanna as a director on 2024-04-15

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Edward Thomas Bullmore as a director on 2023-12-05

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Ms Sarah Victoria Porter as a director on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Nicholas James Hillier as a director on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Chris Lesley Straw as a director on 2022-11-07

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR SIMON DENEGRI

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED PROFESSOR EDWARD THOMAS BULLMORE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE DELL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR NICHOLAS HILLIER

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED PROFESSOR ANNE DELL

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN IVERSEN

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER DE PILKYNGTON

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN LOUISE MUNN / 20/02/2013

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN MUNN / 21/10/2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LAUDER

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PROFESSOR SUSAN DIANA IVERSEN

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED ROGER DE PILKYNGTON

View Document

01/04/101 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company