- Company Overview for MEDICALSYS LTD (03563491)
- Filing history for MEDICALSYS LTD (03563491)
- People for MEDICALSYS LTD (03563491)
- More for MEDICALSYS LTD (03563491)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Feb 2016 | TM02 | Termination of appointment of Hossam Ibrahim Abdalla as a secretary on 23 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH England to 272 Regents Park Road London N3 3HN on 23 February 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH on 13 January 2016 | |
13 Jan 2016 | AP03 | Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Hassan Badr Eissa on 13 May 2011 | |
29 Jul 2011 | TM02 | Termination of appointment of Mirel Stambuk as a secretary | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Hassan Badr Eissa on 13 May 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 13/05/09; full list of members |