EMED GROUP SUBCO LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Termination of appointment of Robert John Harvey as a director on 2025-03-28

View Document

25/03/2525 March 2025 Registration of charge 131191050006, created on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 7th Floor 3 More London Riverside London SE1 2AQ United Kingdom to Angels Wing 1, Whitehouse Street Hunslet Leeds LS10 1AD on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Emed Group Midco Limited as a person with significant control on 2025-03-19

View Document

12/03/2512 March 2025 Satisfaction of charge 131191050005 in full

View Document

06/03/256 March 2025 Change of details for Emed Group Midco Limited as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Michael Kerins as a director on 2025-02-28

View Document

06/03/256 March 2025 Appointment of Norose Company Secretarial Services Limited as a secretary on 2025-02-28

View Document

06/03/256 March 2025 Registered office address changed from 3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom to 7th Floor 3 More London Riverside London SE1 2AQ on 2025-03-06

View Document

28/02/2528 February 2025 Satisfaction of charge 131191050004 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 131191050003 in full

View Document

27/02/2527 February 2025 Registration of charge 131191050005, created on 2025-02-24

View Document

27/02/2527 February 2025 Resolutions

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

20/12/2420 December 2024 Registration of charge 131191050004, created on 2024-12-18

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Registration of charge 131191050003, created on 2023-09-25

View Document

26/09/2326 September 2023 Satisfaction of charge 131191050002 in full

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Registration of charge 131191050002, created on 2023-01-19

View Document

18/01/2318 January 2023 Satisfaction of charge 131191050001 in full

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Panita Vongkusolkit as a director on 2021-12-14

View Document

07/01/227 January 2022 Appointment of Sheena Pattni as a director on 2021-12-14

View Document

07/01/227 January 2022 Appointment of Craig Smith as a director on 2021-12-18

View Document

07/01/227 January 2022 Termination of appointment of Amit Thaper as a director on 2021-12-18

View Document

15/07/2115 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131191050001

View Document

15/07/2115 July 2021 Registration of charge 131191050001, created on 2021-07-15

View Document

30/05/2130 May 2021 DIRECTOR APPOINTED MR ROBERT JOHN HARVEY

View Document

24/05/2124 May 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

14/01/2114 January 2021 COMPANY NAME CHANGED LETO 2021 NOTECO LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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