MEDICAL OBJECT ORIENTED SOFTWARE ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN England to Flat 3 Latimer Place 40 Eastbury Avenue Northwood HA6 3FD on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2020

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 36C MARRYAT SQUARE WYFOLD ROAD FULHAM LONDON SW6 6UA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HERBERT DUNCAN / 04/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY ELENI PHILIPPOU

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HERBERT DUNCAN / 07/07/2010

View Document

10/07/1010 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELENI PHILIPPOU / 07/07/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

27/08/9827 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED EQUALFLARE LIMITED CERTIFICATE ISSUED ON 21/08/98

View Document

07/07/987 July 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