SHROPSHIRE NEWMEDICA LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with updates |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
16/10/2416 October 2024 | |
25/04/2425 April 2024 | Director's details changed for Ms Natasha Spiteri on 2024-03-13 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with updates |
28/10/2328 October 2023 | Audit exemption subsidiary accounts made up to 2023-02-28 |
28/10/2328 October 2023 | |
20/04/2320 April 2023 | |
20/04/2320 April 2023 | |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
14/03/2314 March 2023 | Director's details changed for Ms Jacinta Elizabeth Yarnell on 2023-03-13 |
14/03/2314 March 2023 | Director's details changed for Ms Kaveri Nitaichandra Mandal on 2023-03-13 |
14/03/2314 March 2023 | Director's details changed for Ms Carmel Patricia Noonan on 2023-03-12 |
30/01/2330 January 2023 | Audit exemption subsidiary accounts made up to 2022-02-28 |
30/01/2330 January 2023 | |
05/04/225 April 2022 | Change of details for New Medical Systems Limited as a person with significant control on 2021-10-18 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-30 with updates |
01/03/221 March 2022 | Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2022-03-01 |
01/03/221 March 2022 | Secretary's details changed for New Medical Systems Limited on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for New Medical Systems Limited on 2022-03-01 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
26/10/2126 October 2021 | Termination of appointment of Rebecca Lucy Lythe as a director on 2021-10-18 |
26/10/2126 October 2021 | Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 2021-10-18 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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