Advanced company searchLink opens in new window

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

Company number 03875425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Mar 2019 AA Accounts for a small company made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
29 Mar 2018 AA Accounts for a small company made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
15 Mar 2017 AA Full accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Mar 2016 AA Full accounts made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
24 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 23 June 2014
24 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Greg Ronald Anderson Tanner on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Pierre Andre Galzot on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Pierre Galzot on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Dr Philip Myles Neri on 23 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Laurent Sabourin on 7 June 2014
18 Jun 2014 AA Total exemption full accounts made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
05 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Laurent Sabourin on 1 March 2012
03 Jul 2012 CH01 Director's details changed for Mr Laurent Sabourin on 1 March 2012
01 Mar 2012 AD01 Registered office address changed from 6Th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 1 March 2012