APOTHECOM SCOPEMEDICAL LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Statement of capital on 2023-07-14

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

25/01/2325 January 2023 Satisfaction of charge 036920010004 in full

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 036920010005 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 036920010006 in full

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

07/10/197 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

05/09/185 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

22/08/1722 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

22/08/1722 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

22/08/1722 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

03/01/173 January 2017 Registered office address changed from , 3rd Floor 3 London Wall Buildings, London Wall, London, EC2M 5SY, England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 2017-01-03

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY ENGLAND

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MATHESON

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEAVE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND

View Document

03/02/163 February 2016 Registered office address changed from , 3 London Wall Buildings, London, EC2M 5SY, England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 2016-02-03

View Document

03/02/163 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/153 July 2015 Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 2015-07-03

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

09/02/159 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/146 June 2014 FACILITY AGREEMENT 21/05/2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036920010004

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLINGHAM

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHESON / 30/08/2012

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VICTOR NEAVE / 01/06/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED RICHARD JOHN VICTOR NEAVE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FACILITIES AGREEMETN DIRS AUTH 10/03/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAME BELL

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 01/10/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLINGHAM / 01/10/2009

View Document

10/01/1110 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED SCOPEMEDICAL LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

04/08/104 August 2010 SECRETARY APPOINTED JENNIFER LEES

View Document

03/08/103 August 2010 CHANGE OF NAME 08/07/2010

View Document

02/08/102 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED SALLY ANN PATRICIA WITHEY

View Document

02/08/102 August 2010 DIRECTOR APPOINTED NEIL MATHESON

View Document

02/08/102 August 2010 DIRECTOR APPOINTED TYMON BROADHEAD

View Document

02/08/102 August 2010 DIRECTOR APPOINTED JAME BELL

View Document

02/08/102 August 2010 Registered office address changed from , Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL on 2010-08-02

View Document

02/08/102 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 348.76

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLINGHAM

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DALVINDER CLOUGH

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALVINDER CLOUGH / 29/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVE WAYE

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ADRIAN BROWN

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 £ SR [email protected] 21/12/06

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0512 May 2005 £ IC 4250/3825 13/04/05 £ SR [email protected]=425

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: ASH HOUSE ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8JD

View Document

11/05/0411 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0427 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 02/12/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: THE GUARD HOUSE THE HISTORIC DOCKYARD, CHATHAM KENT ME4 4TE

View Document

14/09/9914 September 1999

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 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