INDEX MEDICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
26/01/2326 January 2023 | Change of details for Mr Daniel Paul Broughton as a person with significant control on 2016-04-06 |
26/01/2326 January 2023 | Change of details for Dr Tony Steele as a person with significant control on 2016-04-06 |
25/01/2325 January 2023 | Change of details for Dr Tony Steele as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Mr Daniel Paul Broughton as a person with significant control on 2023-01-25 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/09/2018 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 2 WESTBURY MEWS WESTBURY HILL WESTBURY-ON-TRYM BRISTOL BS9 3QA |
24/04/1724 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TONY STEELE |
25/02/1325 February 2013 | DIRECTOR APPOINTED DR TONY STEELE |
25/02/1325 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/03/1215 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
18/08/1118 August 2011 | 16/08/11 STATEMENT OF CAPITAL GBP 210 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BROUGHTON / 15/02/2011 |
26/05/1126 May 2011 | 07/12/10 STATEMENT OF CAPITAL GBP 200 |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR TONY STEELE / 01/06/2010 |
17/03/1117 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE ALLAN / 22/01/2010 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BROUGHTON / 07/12/2010 |
10/01/1110 January 2011 | DIRECTOR APPOINTED MR DANIEL PAUL BROUGHTON |
06/01/116 January 2011 | 07/12/10 STATEMENT OF CAPITAL GBP 200 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR TONY STEELE / 01/10/2009 |
04/03/094 March 2009 | DIRECTOR APPOINTED DR TONY STEELE |
04/03/094 March 2009 | SECRETARY APPOINTED MS SUZANNE ALLAN |
26/01/0926 January 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
21/01/0921 January 2009 | 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