PCMIS HEALTH TECHNOLOGIES LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Philip David Callen as a secretary on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Matthew Peter Dearlove as a secretary on 2025-03-18

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-07-31

View Document

21/03/2421 March 2024 Full accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

13/03/2413 March 2024 Appointment of Justine Elizabeth Hyde Daniels as a director on 2024-03-12

View Document

29/11/2329 November 2023 Termination of appointment of Jeremy Charles Lindley as a director on 2023-11-27

View Document

08/06/238 June 2023 Appointment of Mr Byron George as a director on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Mr Owen Trotter as a director on 2023-06-01

View Document

16/05/2316 May 2023 Termination of appointment of Kiran Trehan as a director on 2023-05-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Appointment of Mr Philip David Callen as a secretary on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

14/10/2114 October 2021 Appointment of Professor Lina Gega as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Karl Atkin as a director on 2021-10-06

View Document

09/02/159 February 2015 DIRECTOR APPOINTED PROFESSOR KARL ATKIN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY GRAHAM

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JEREMY CHARLES LINDLEY

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/01/1415 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES GILBERT / 23/11/2013

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SLADE / 23/11/2012

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DR DAVID JOHN DUNCAN

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED PROFESSOR HILARY MAVIS GRAHAM

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GODFREY

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/12/109 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SLADE / 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE ANN GODFREY / 23/11/2009

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 23/11/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/967 March 1996 COMPANY NAME CHANGED
FORMGRELL LIMITED
CERTIFICATE ISSUED ON 08/03/96

View Document

04/03/964 March 1996 ADOPT MEM AND ARTS 27/02/96

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM:
FOURTH FLOOR
CLOTH HALL COURT
INFIRMARY STREET
LEEDS LS1 2JB

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 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