Total Documents | 207 |
---|
Total Pages | 1,226 |
---|
7 July 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates |
5 October 2022 | Auditor's resignation |
16 September 2022 | Accounts for a small company made up to 31 December 2021 |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates |
23 February 2022 | Accounts for a small company made up to 31 May 2021 |
20 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 |
9 July 2021 | Registration of charge 035234020004, created on 7 July 2021 |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association |
4 June 2021 | Registration of charge 035234020003, created on 21 May 2021 |
13 May 2021 | Confirmation statement made on 6 March 2021 with updates |
12 May 2021 | Satisfaction of charge 035234020002 in full |
21 April 2021 | Termination of appointment of Raquel Simpson as a director on 21 April 2021 |
21 April 2021 | Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 |
20 April 2021 | Appointment of Ms Raquel Simpson as a secretary on 29 April 2020 |
22 March 2021 | Accounts for a small company made up to 31 May 2020 |
15 June 2020 | Memorandum and Articles of Association |
15 June 2020 | Change of share class name or designation |
15 June 2020 | Resolutions
|
15 June 2020 | Particulars of variation of rights attached to shares |
18 May 2020 | Registration of charge 035234020002, created on 29 April 2020 |
14 May 2020 | Termination of appointment of Jennifer Muiry as a director on 29 April 2020 |
14 May 2020 | Appointment of Mr Graeme Edward Peterson as a director on 29 April 2020 |
14 May 2020 | Appointment of Raquel Simpson as a director on 29 April 2020 |
30 April 2020 | Notification of Prime Global Medical Communications Ltd. as a person with significant control on 29 April 2020 |
30 April 2020 | Registered office address changed from The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH England to Mere House Brook Street Knutsford Cheshire WA16 8GP on 30 April 2020 |
30 April 2020 | Termination of appointment of Paul Mcconkey as a director on 29 April 2020 |
30 April 2020 | Cessation of Jennifer Muiry as a person with significant control on 29 April 2020 |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates |
19 December 2019 | Accounts for a small company made up to 31 May 2019 |
20 November 2019 | Director's details changed for Mr Paul Mcconkey on 20 November 2019 |
19 July 2019 | Director's details changed for Mr Paul Mcconkey on 19 July 2019 |
20 March 2019 | Satisfaction of charge 1 in full |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates |
28 February 2019 | Accounts for a small company made up to 31 May 2018 |
22 May 2018 | Auditor's resignation |
18 March 2018 | Confirmation statement made on 6 March 2018 with no updates |
5 March 2018 | Accounts for a small company made up to 31 May 2017 |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates |
7 February 2017 | Accounts for a small company made up to 31 May 2016 |
7 February 2017 | Accounts for a small company made up to 31 May 2016 |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 February 2016 | Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 |
11 February 2016 | Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 |
8 February 2016 | Accounts for a small company made up to 31 May 2015 |
8 February 2016 | Accounts for a small company made up to 31 May 2015 |
21 January 2016 | Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 |
21 January 2016 | Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 January 2015 | Accounts for a small company made up to 31 May 2014 |
27 January 2015 | Accounts for a small company made up to 31 May 2014 |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 January 2014 | Memorandum and Articles of Association |
10 January 2014 | Memorandum and Articles of Association |
9 January 2014 | Accounts for a small company made up to 31 May 2013 |
9 January 2014 | Accounts for a small company made up to 31 May 2013 |
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Resolutions
|
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
11 January 2013 | Accounts for a small company made up to 31 May 2012 |
11 January 2013 | Accounts for a small company made up to 31 May 2012 |
8 October 2012 | Particulars of variation of rights attached to shares |
8 October 2012 | Statement of company's objects |
8 October 2012 | Change of share class name or designation |
8 October 2012 | Statement of company's objects |
8 October 2012 | Sub-division of shares on 14 September 2012 |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Particulars of variation of rights attached to shares |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation |
8 October 2012 | Sub-division of shares on 14 September 2012 |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
17 February 2012 | Accounts for a small company made up to 31 May 2011 |
17 February 2012 | Accounts for a small company made up to 31 May 2011 |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
21 January 2011 | Accounts for a small company made up to 31 May 2010 |
21 January 2011 | Accounts for a small company made up to 31 May 2010 |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 |
10 February 2010 | Accounts for a small company made up to 31 May 2009 |
10 February 2010 | Accounts for a small company made up to 31 May 2009 |
13 March 2009 | Return made up to 06/03/09; full list of members |
13 March 2009 | Return made up to 06/03/09; full list of members |
16 February 2009 | Accounts for a small company made up to 31 May 2008 |
16 February 2009 | Accounts for a small company made up to 31 May 2008 |
13 January 2009 | Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ |
13 January 2009 | Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Appointment terminated director anthony blake |
13 January 2009 | Appointment terminated director anthony blake |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Memorandum and Articles of Association |
7 January 2009 | Memorandum and Articles of Association |
10 March 2008 | Director's change of particulars / jennifer muiry / 06/03/2008 |
10 March 2008 | Director's change of particulars / jennifer muiry / 06/03/2008 |
10 March 2008 | Return made up to 06/03/08; full list of members |
10 March 2008 | Director's change of particulars / paul mcconkey / 06/03/2008 |
10 March 2008 | Return made up to 06/03/08; full list of members |
10 March 2008 | Director's change of particulars / paul mcconkey / 06/03/2008 |
10 December 2007 | Accounts for a small company made up to 31 May 2007 |
10 December 2007 | Accounts for a small company made up to 31 May 2007 |
28 March 2007 | Accounts for a small company made up to 31 May 2006 |
28 March 2007 | Accounts for a small company made up to 31 May 2006 |
9 March 2007 | Return made up to 06/03/07; full list of members |
9 March 2007 | Return made up to 06/03/07; full list of members |
8 March 2007 | Location of debenture register |
8 March 2007 | Location of register of members |
8 March 2007 | Director's particulars changed |
8 March 2007 | Director's particulars changed |
8 March 2007 | Registered office changed on 08/03/07 from: the grange, 44 high street willingham cambridge CB4 5ES |
8 March 2007 | Director's particulars changed |
8 March 2007 | Location of debenture register |
8 March 2007 | Registered office changed on 08/03/07 from: the grange, 44 high street, willingham, cambridge, CB4 5ES |
8 March 2007 | Location of register of members |
8 March 2007 | Director's particulars changed |
6 March 2006 | Return made up to 06/03/06; full list of members |
6 March 2006 | Return made up to 06/03/06; full list of members |
22 December 2005 | Accounts for a small company made up to 31 May 2005 |
22 December 2005 | Accounts for a small company made up to 31 May 2005 |
17 November 2005 | Registered office changed on 17/11/05 from: times house, fen end, willingham, cambridge, cambridgeshire CB4 5LH |
17 November 2005 | Registered office changed on 17/11/05 from: times house fen end, willingham cambridge cambridgeshire CB4 5LH |
15 March 2005 | Return made up to 06/03/05; full list of members |
15 March 2005 | Return made up to 06/03/05; full list of members |
24 December 2004 | Full accounts made up to 31 May 2004 |
24 December 2004 | Full accounts made up to 31 May 2004 |
14 October 2004 | Particulars of mortgage/charge |
14 October 2004 | Particulars of mortgage/charge |
7 June 2004 | Auditor's resignation |
7 June 2004 | Auditor's resignation |
13 March 2004 | Return made up to 06/03/04; full list of members |
13 March 2004 | Return made up to 06/03/04; full list of members |
23 February 2004 | Full accounts made up to 31 May 2003 |
23 February 2004 | Full accounts made up to 31 May 2003 |
13 March 2003 | Return made up to 06/03/03; full list of members |
13 March 2003 | Return made up to 06/03/03; full list of members |
19 November 2002 | Full accounts made up to 31 May 2002 |
19 November 2002 | Full accounts made up to 31 May 2002 |
13 March 2002 | Return made up to 06/03/02; full list of members |
13 March 2002 | Return made up to 06/03/02; full list of members |
14 November 2001 | Full accounts made up to 31 May 2001 |
14 November 2001 | Full accounts made up to 31 May 2001 |
13 March 2001 | Return made up to 06/03/01; full list of members |
13 March 2001 | Return made up to 06/03/01; full list of members |
7 November 2000 | Full accounts made up to 31 May 2000 |
7 November 2000 | Full accounts made up to 31 May 2000 |
14 June 2000 | Registered office changed on 14/06/00 from: st andrews north street, burwell, cambridge, CB5 0BB |
14 June 2000 | Registered office changed on 14/06/00 from: st andrews north street burwell cambridge CB5 0BB |
10 March 2000 | Return made up to 06/03/00; full list of members |
10 March 2000 | Return made up to 06/03/00; full list of members |
22 September 1999 | Full accounts made up to 31 May 1999 |
22 September 1999 | Full accounts made up to 31 May 1999 |
17 March 1999 | Return made up to 06/03/99; full list of members |
17 March 1999 | Return made up to 06/03/99; full list of members |
7 May 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 |
7 May 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 |
8 April 1998 | Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 |
8 April 1998 | Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 |
17 March 1998 | Secretary resigned;director resigned |
17 March 1998 | Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff CF2 4YF |
17 March 1998 | Director resigned |
17 March 1998 | Director resigned |
17 March 1998 | New secretary appointed |
17 March 1998 | New director appointed |
17 March 1998 | New director appointed |
17 March 1998 | Secretary resigned;director resigned |
17 March 1998 | New director appointed |
17 March 1998 | New director appointed |
17 March 1998 | New director appointed |
17 March 1998 | New secretary appointed |
17 March 1998 | Registered office changed on 17/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF |
17 March 1998 | New director appointed |
6 March 1998 | Incorporation |
6 March 1998 | Incorporation |