Download leads from Nexok and grow your business. Find out more

Prospekt Medical Limited

Documents

Total Documents138
Total Pages655

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with no updates
15 May 2023Total exemption full accounts made up to 31 December 2022
19 January 2023Confirmation statement made on 19 January 2023 with no updates
8 January 2023Confirmation statement made on 19 January 2022 with no updates
1 July 2022Total exemption full accounts made up to 31 December 2021
18 January 2022Confirmation statement made on 4 January 2022 with updates
18 January 2022Director's details changed for Dr Robert Peter Dawbney Hancock on 17 January 2022
18 January 2022Director's details changed for Mr Jason Mark Oates on 17 January 2022
18 January 2022Director's details changed for Mr Thomas Edward Skwarek on 17 January 2022
20 July 2021Cancellation of shares. Statement of capital on 2 June 2021
  • GBP 92,136
20 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 July 2021Total exemption full accounts made up to 31 December 2020
25 March 2021Statement by Directors
25 March 2021Statement of capital on 25 March 2021
  • GBP 106,300
25 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 06/03/2021
25 March 2021Solvency Statement dated 05/03/21
20 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 March 2021Memorandum and Articles of Association
9 January 2021Confirmation statement made on 4 January 2021 with no updates
10 September 2020Total exemption full accounts made up to 31 December 2019
9 January 2020Confirmation statement made on 4 January 2020 with no updates
27 September 2019Total exemption full accounts made up to 31 December 2018
16 January 2019Confirmation statement made on 4 January 2019 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
22 January 2018Confirmation statement made on 4 January 2018 with updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
18 January 2017Confirmation statement made on 4 January 2017 with updates
18 January 2017Confirmation statement made on 4 January 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
21 April 2016Termination of appointment of John Dudley Fishburn as a director on 20 April 2016
21 April 2016Termination of appointment of John Dudley Fishburn as a director on 20 April 2016
30 January 2016Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016
30 January 2016Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101,000
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101,000
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101,000
25 September 2015Micro company accounts made up to 31 December 2014
25 September 2015Micro company accounts made up to 31 December 2014
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101,000
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
4 October 2013Total exemption small company accounts made up to 31 December 2012
4 October 2013Total exemption small company accounts made up to 31 December 2012
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
4 October 2012Partial exemption accounts made up to 31 December 2011
4 October 2012Partial exemption accounts made up to 31 December 2011
5 February 2012Appointment of Mrs Claire Marie Gurney as a director
5 February 2012Appointment of Mrs Claire Marie Gurney as a director
30 January 2012Appointment of Thomas Edward Skwarek as a director
30 January 2012Appointment of Thomas Edward Skwarek as a director
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
29 January 2012Appointment of Jason Mark Oates as a director
29 January 2012Appointment of Jason Mark Oates as a director
30 October 2011Termination of appointment of Jeyhun Hasanov as a secretary
30 October 2011Appointment of Mr Robert Blackburn Gray as a secretary
30 October 2011Termination of appointment of Jeyhun Hasanov as a secretary
30 October 2011Appointment of Mr Robert Blackburn Gray as a secretary
28 October 2011Termination of appointment of David Macfarlane as a director
28 October 2011Termination of appointment of David Macfarlane as a director
22 September 2011Total exemption full accounts made up to 31 December 2010
22 September 2011Total exemption full accounts made up to 31 December 2010
5 January 2011Termination of appointment of Karl Van Horn as a director
5 January 2011Appointment of Mr Jeyhun Hasanov as a secretary
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
5 January 2011Termination of appointment of David Macfarlane as a secretary
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
5 January 2011Termination of appointment of David Macfarlane as a secretary
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
5 January 2011Appointment of Mr Jeyhun Hasanov as a secretary
5 January 2011Termination of appointment of Karl Van Horn as a director
30 December 2010Total exemption full accounts made up to 31 December 2009
30 December 2010Total exemption full accounts made up to 31 December 2009
19 October 2010Total exemption full accounts made up to 31 December 2008
19 October 2010Total exemption full accounts made up to 31 December 2008
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,215,400
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,215,400
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
11 January 2010Director's details changed for John Dudley Fishburn on 31 December 2009
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
11 January 2010Director's details changed for John Dudley Fishburn on 31 December 2009
8 January 2010Director's details changed for Karl Robertson Van Horn on 31 December 2009
8 January 2010Director's details changed for Robert Blackburn Gray on 31 December 2009
8 January 2010Director's details changed for David John Macfarlane on 31 December 2009
8 January 2010Director's details changed for David John Macfarlane on 31 December 2009
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 January 2010Director's details changed for Dr Robert Peter Dawbney Hancock on 31 December 2009
8 January 2010Director's details changed for Karl Robertson Van Horn on 31 December 2009
8 January 2010Director's details changed for Dr Robert Peter Dawbney Hancock on 31 December 2009
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 January 2010Director's details changed for Robert Blackburn Gray on 31 December 2009
14 October 2009Appointment of John Dudley Fishburn as a director
14 October 2009Appointment of John Dudley Fishburn as a director
9 October 2009Appointment of Karl Robertson Van Horn as a director
9 October 2009Appointment of Karl Robertson Van Horn as a director
1 June 2009Ad 29/05/09\gbp si 200@1=200\gbp ic 334800/335000\
1 June 2009Ad 29/05/09\gbp si 200@1=200\gbp ic 334800/335000\
28 May 2009Ad 06/01/09\gbp si 200@1=200\gbp ic 334600/334800\
28 May 2009Ad 06/01/09\gbp si 200@1=200\gbp ic 334600/334800\
17 February 2009Amended accounts made up to 31 December 2007
17 February 2009Amended accounts made up to 31 December 2007
16 January 2009Return made up to 04/01/09; full list of members
16 January 2009Return made up to 04/01/09; full list of members
7 November 2008Total exemption small company accounts made up to 31 December 2007
7 November 2008Total exemption small company accounts made up to 31 December 2007
11 January 2008Return made up to 04/01/08; full list of members
11 January 2008Return made up to 04/01/08; full list of members
22 June 2007Registered office changed on 22/06/07 from: 82 sloane street london SW1X 9PA
22 June 2007Registered office changed on 22/06/07 from: 82 sloane street london SW1X 9PA
24 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
24 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07
7 March 2007New director appointed
7 March 2007Ad 21/01/07--------- £ si 459599@1=459599 £ ic 1/459600
7 March 2007New director appointed
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2007Ad 21/01/07--------- £ si 459599@1=459599 £ ic 1/459600
7 March 2007£ nc 1000/760000 21/01/07
7 March 2007New director appointed
7 March 2007New director appointed
7 March 2007£ nc 1000/760000 21/01/07
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
4 January 2007Secretary resigned
4 January 2007Incorporation
4 January 2007Incorporation
4 January 2007Secretary resigned
Sign up now to grow your client base. Plans & Pricing