NORTHAMPTONSHIRE NEWMEDICA LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with updates |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
17/10/2417 October 2024 | |
17/07/2417 July 2024 | Appointment of Mr Konstantinos Tsaousis as a director on 2024-07-09 |
18/04/2418 April 2024 | |
18/04/2418 April 2024 | |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with updates |
01/03/241 March 2024 | Termination of appointment of Muneer Otri as a director on 2024-02-29 |
20/11/2320 November 2023 | Audit exemption subsidiary accounts made up to 2023-02-28 |
20/11/2320 November 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 |
27/10/2227 October 2022 | Director's details changed for Ms Michelle Louise Parkinson on 2022-08-20 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-30 with updates |
03/03/223 March 2022 | Appointment of Mr Muneer Otri as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Mr Anant Sharma as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Ms Michelle Louise Parkinson as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Mr Bimal Kumar as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Mr Julian Robins as a director on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Termination of appointment of Rebecca Lucy Lythe as a director on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Change of details for New Medical Systems Limited as a person with significant control on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for New Medical Systems Limited on 2022-03-01 |
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 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
11/02/2011 February 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20 |
11/02/2011 February 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20 |
07/02/207 February 2020 | CURRSHO FROM 31/08/2020 TO 28/02/2020 |
05/08/195 August 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