KDB MEDICALS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Rebecca Jane Shepherd as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr Stephen Smith as a director on 2025-03-14

View Document

11/03/2511 March 2025 Appointment of Ms Rebecca Jane Shepherd as a director on 2025-03-07

View Document

11/03/2511 March 2025 Appointment of Ms Emma Jane Rawlinson as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Craig David Ball as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Ian James Donaldson as a director on 2025-03-07

View Document

03/07/243 July 2024 Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-06-26

View Document

03/07/243 July 2024 Appointment of Mr Christopher James Payne as a secretary on 2024-06-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084575930002

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / AUTONET INSURANCE SERVICES LIMITED / 22/07/2019

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DEVANEY

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084575930001

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

06/11/176 November 2017 AUDITOR'S RESIGNATION

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ADOPT ARTICLES 15/11/2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHANT BABIKIAN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU BOULANGER

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS COLWELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR MARCUS RONALD COLWELL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR SHANT BABIKIAN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR MATTHIEU YANN ARNAUD BOULANGER

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR GLYNN KEELING

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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