INDEX MEDICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr Daniel Paul Broughton as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Change of details for Dr Tony Steele as a person with significant control on 2016-04-06

View Document

25/01/2325 January 2023 Change of details for Dr Tony Steele as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Daniel Paul Broughton as a person with significant control on 2023-01-25

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 2 WESTBURY MEWS WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3QA

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR TONY STEELE

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED DR TONY STEELE

View Document

25/02/1325 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 210

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BROUGHTON / 15/02/2011

View Document

26/05/1126 May 2011 07/12/10 STATEMENT OF CAPITAL GBP 200

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR TONY STEELE / 01/06/2010

View Document

17/03/1117 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE ALLAN / 22/01/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BROUGHTON / 07/12/2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR DANIEL PAUL BROUGHTON

View Document

06/01/116 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TONY STEELE / 01/10/2009

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DR TONY STEELE

View Document

04/03/094 March 2009 SECRETARY APPOINTED MS SUZANNE ALLAN

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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