COMPLEMENTARY MEDICANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-05-31 |
13/02/2513 February 2025 | Registered office address changed from 12 Harbour Road Pagham Bognor Regis West Sussex PO21 4TG England to 23 Pentyre Terrace Plymouth PL4 8RW on 2025-02-13 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
12/04/1912 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/06/1611 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, SECRETARY ROSANNA SPRINGARD |
11/06/1311 June 2013 | SECRETARY APPOINTED MR CALLUM JOSEPH GRAYSON SPRINGARD |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
29/05/1229 May 2012 | FIRST GAZETTE |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE SPRINGARD / 21/05/2010 |
31/05/1031 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/05/092 May 2009 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE SPRINGARD / 03/09/2007 |
15/12/0815 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROSANNA SPRINGARD / 03/09/2007 |
03/07/073 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
07/08/067 August 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED |
25/07/0625 July 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
03/12/043 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
25/06/0425 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
10/10/0110 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 |
13/06/0113 June 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
07/03/007 March 2000 | SECRETARY RESIGNED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
20/09/9920 September 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
20/09/9920 September 1999 | NEW DIRECTOR APPOINTED |
30/11/9830 November 1998 | COMPANY NAME CHANGED COMPLIMENTARY MEDICANT LIMITED CERTIFICATE ISSUED ON 01/12/98 |
10/06/9810 June 1998 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU |
10/06/9810 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
29/05/9829 May 1998 | SECRETARY RESIGNED |
21/05/9821 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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