SHROPSHIRE NEWMEDICA LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

16/10/2416 October 2024

View Document

25/04/2425 April 2024 Director's details changed for Ms Natasha Spiteri on 2024-03-13

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

14/03/2314 March 2023 Director's details changed for Ms Jacinta Elizabeth Yarnell on 2023-03-13

View Document

14/03/2314 March 2023 Director's details changed for Ms Kaveri Nitaichandra Mandal on 2023-03-13

View Document

14/03/2314 March 2023 Director's details changed for Ms Carmel Patricia Noonan on 2023-03-12

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

30/01/2330 January 2023

View Document

05/04/225 April 2022 Change of details for New Medical Systems Limited as a person with significant control on 2021-10-18

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

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

View Document

01/03/221 March 2022 Secretary's details changed for New Medical Systems Limited on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for New Medical Systems Limited on 2022-03-01

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

26/10/2126 October 2021 Termination of appointment of Rebecca Lucy Lythe as a director on 2021-10-18

View Document

26/10/2126 October 2021 Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 2021-10-18

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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