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

H L Medical Ltd

Documents

Total Documents85
Total Pages311

Filing History

18 December 2023Micro company accounts made up to 5 April 2023
16 October 2023Confirmation statement made on 10 October 2023 with no updates
22 December 2022Micro company accounts made up to 5 April 2022
10 October 2022Confirmation statement made on 10 October 2022 with no updates
11 December 2021Micro company accounts made up to 5 April 2021
11 October 2021Confirmation statement made on 10 October 2021 with no updates
18 December 2020Micro company accounts made up to 5 April 2020
12 October 2020Confirmation statement made on 10 October 2020 with no updates
12 December 2019Micro company accounts made up to 5 April 2019
10 October 2019Confirmation statement made on 10 October 2019 with no updates
12 December 2018Micro company accounts made up to 5 April 2018
10 October 2018Confirmation statement made on 10 October 2018 with no updates
10 October 2018Registered office address changed from C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG to Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW on 10 October 2018
13 December 2017Micro company accounts made up to 5 April 2017
13 December 2017Micro company accounts made up to 5 April 2017
11 October 2017Confirmation statement made on 10 October 2017 with no updates
11 October 2017Confirmation statement made on 10 October 2017 with no updates
3 January 2017Total exemption full accounts made up to 5 April 2016
3 January 2017Total exemption full accounts made up to 5 April 2016
13 October 2016Confirmation statement made on 10 October 2016 with updates
13 October 2016Confirmation statement made on 10 October 2016 with updates
7 January 2016Total exemption full accounts made up to 5 April 2015
7 January 2016Total exemption full accounts made up to 5 April 2015
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
22 January 2015Total exemption full accounts made up to 5 April 2014
22 January 2015Total exemption full accounts made up to 5 April 2014
22 January 2015Total exemption full accounts made up to 5 April 2014
6 November 2014Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014
6 November 2014Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014
6 November 2014Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 6 November 2014
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
3 January 2014Total exemption small company accounts made up to 5 April 2013
3 January 2014Total exemption small company accounts made up to 5 April 2013
3 January 2014Total exemption small company accounts made up to 5 April 2013
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
3 January 2013Total exemption full accounts made up to 5 April 2012
3 January 2013Total exemption full accounts made up to 5 April 2012
3 January 2013Total exemption full accounts made up to 5 April 2012
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
8 January 2012Total exemption full accounts made up to 5 April 2011
8 January 2012Total exemption full accounts made up to 5 April 2011
8 January 2012Total exemption full accounts made up to 5 April 2011
10 November 2011Registered office address changed from C/O Patrick Charles Hammond House 2259/61 Coventry Road Sheldon Birmingham B26 3PA England on 10 November 2011
10 November 2011Registered office address changed from C/O Patrick Charles Hammond House 2259/61 Coventry Road Sheldon Birmingham B26 3PA England on 10 November 2011
10 November 2011Director's details changed for Hannah Marie Laming on 10 October 2011
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
10 November 2011Director's details changed for Hannah Marie Laming on 10 October 2011
11 January 2011Total exemption full accounts made up to 5 April 2010
11 January 2011Total exemption full accounts made up to 5 April 2010
11 January 2011Total exemption full accounts made up to 5 April 2010
13 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
13 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
9 November 2010Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010
9 November 2010Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010
9 November 2010Registered office address changed from C/O Hannah Laming September Cottage 16, Chapel Lane Aston Cantlow Warwickshire B95 6HU England on 9 November 2010
5 January 2010Total exemption full accounts made up to 5 April 2009
5 January 2010Total exemption full accounts made up to 5 April 2009
5 January 2010Total exemption full accounts made up to 5 April 2009
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
25 November 2009Registered office address changed from September Cottage 16 Chapel Lane Aston Cantlow Warwickshire on 25 November 2009
25 November 2009Secretary's details changed for Mark Andrew Laming on 10 October 2009
25 November 2009Registered office address changed from September Cottage 16 Chapel Lane Aston Cantlow Warwickshire on 25 November 2009
25 November 2009Director's details changed for Hannah Marie Laming on 10 October 2009
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
25 November 2009Secretary's details changed for Mark Andrew Laming on 10 October 2009
25 November 2009Director's details changed for Hannah Marie Laming on 10 October 2009
23 November 2009Registered office address changed from 14 Victoria Street Leamington Spa Warks CV31 3PU on 23 November 2009
23 November 2009Registered office address changed from 14 Victoria Street Leamington Spa Warks CV31 3PU on 23 November 2009
27 October 2008Accounting reference date shortened from 31/10/2009 to 05/04/2009
27 October 2008Accounting reference date shortened from 31/10/2009 to 05/04/2009
22 October 2008Registered office changed on 22/10/2008 from hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
22 October 2008Director appointed hannah marie laming
22 October 2008Secretary appointed mark andrew laming
22 October 2008Secretary appointed mark andrew laming
22 October 2008Director appointed hannah marie laming
22 October 2008Registered office changed on 22/10/2008 from hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
13 October 2008Appointment terminated director yomtov jacobs
13 October 2008Appointment terminated director yomtov jacobs
10 October 2008Incorporation
10 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing