EUROMEDIC UNITED KINGDOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom to 17 Fitzhardinge Street London W1H 6EQ on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-29

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Cessation of Ernesto Silvio Maurizio Bertarelli as a person with significant control on 2022-07-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Termination of appointment of Brian Mcdermott as a secretary on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr John Paul O'brien as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr John Paul O'brien as a secretary on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR ERNESTO BERTARELLI / 11/04/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOM FINN

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MS YVONNE HANRAHAN

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR BARRY DOWNES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MS YVONNE HANRAHAN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAHY

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERALDINE KELLY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TOM FINN

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/157 January 2015 SECOND FILING WITH MUD 17/04/14 FOR FORM AR01

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS GERALDINE KELLY

View Document

04/11/144 November 2014 01/01/14 STATEMENT OF CAPITAL GBP 5660406.75

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLM DAVITT

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY COLM DAVITT

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR MICHAEL LEAHY

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARL CRAMER

View Document

29/05/1229 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR CARL CRAMER

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR COLM DAVITT

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, 99 MILTON PARK, ABINGDON, OXON, OX14 4RY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOBSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY LISA HUDSON

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR COLM DAVITT

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIEL

View Document

05/02/105 February 2010 SECRETARY APPOINTED LISA HUDSON

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, 33 CAVENDISH SQUARE, LONDON, W1G 0PW

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BREACH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PAUL HOBSON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH EVANS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX10 6RY

View Document

04/02/094 February 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

08/07/088 July 2008 ADOPT ARTICLES 23/05/2008

View Document

10/06/0810 June 2008 S-DIV

View Document

10/06/0810 June 2008 SECRETARY APPOINTED STEPHEN DERRICK BREACH

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JOSEPH PRIEL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

10/06/0810 June 2008 ADOPT ARTICLES 28/05/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 28/05/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DR KEITH MARTIN EVANS

View Document

04/06/084 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED DEREHAMBAY LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information