SOUTH DEVON MEDI SPA LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Director's details changed for Dr Andrew David Rochester on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Andrew David Rochester as a person with significant control on 2023-09-08

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Director's details changed for Dr Robert John Glenning on 2023-02-13

View Document

27/02/2327 February 2023 Director's details changed for Dr Andrew David Rochester on 2023-02-13

View Document

27/02/2327 February 2023 Change of details for Andrew David Rochester as a person with significant control on 2023-02-13

View Document

24/01/2324 January 2023 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 1 Colleton Crescent Exeter Devon EX2 4DG on 2023-01-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 50 THE TERRACE TORQUAY TQ1 1DD UNITED KINGDOM

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID ROCHESTER / 13/09/2018

View Document

14/09/1814 September 2018 SAIL ADDRESS CREATED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN GLENNING / 13/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / ANDREW DAVID ROCHESTER / 13/09/2018

View Document

14/09/1814 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

14/09/1714 September 2017 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