PUTTING PATIENTS FIRST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mr Tiago Pereira as a secretary on 2023-07-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-08-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN

View Document

12/09/1812 September 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

05/04/185 April 2018 SAIL ADDRESS CREATED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 37A TURBINE WAY ECOTEC BUSINESS PARK SWAFFHAM NORFOLK PE37 7XD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM ECLIPSE ROOMS 150/151 NORWICH RESEARCH PARK INNOVATION CENTRE COLNEY LANE NORWICH NORFOLK NR4 7GJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM NRP INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE COLNEY NORWICH NORFOLK NR4 7GJ ENGLAND

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 65 HIGH STREET HAIL WESTON ST. NEOTS CAMBRIDGESHIRE PE19 5JW

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED HOSPITAL 24 LTD CERTIFICATE ISSUED ON 13/05/13

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED G P ORACLE LTD CERTIFICATE ISSUED ON 10/05/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DUSTYN SAINT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN DAVID BROWN / 17/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED DR DUSTYN SAINT

View Document

18/09/0918 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 COMPANY NAME CHANGED NORFOLK DISPENSING LTD CERTIFICATE ISSUED ON 02/01/07

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CHURCH HOUSE NEWTON BY CASTLE ACRE KINGS LYNN NORFOLK PE32 2BX

View Document

07/12/047 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

10/08/0310 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: 1 CHURCH WALK, HIGH STREET ST NEOTS CAMBRIDGSHIRE PE19 1JH

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 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