- Company Overview for MEDILINK WEST MIDLANDS LIMITED (04341510)
- Filing history for MEDILINK WEST MIDLANDS LIMITED (04341510)
- People for MEDILINK WEST MIDLANDS LIMITED (04341510)
- More for MEDILINK WEST MIDLANDS LIMITED (04341510)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with updates | |
08 Jan 2025 | PSC05 | Change of details for Medilink Midlands Limited as a person with significant control on 8 January 2025 | |
08 Jan 2025 | AD01 | Registered office address changed from Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ United Kingdom to Antenna Media Centre Beck Street Creative Quarter Nottingham NG1 1EQ on 8 January 2025 | |
20 Dec 2024 | CH01 | Director's details changed for Mr Martin Leslie Levermore on 19 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Dr Darren Alan Clark on 19 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 4 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE to Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ on 9 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
21 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Dr Darren Alan Clark on 6 January 2022 | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | MA | Memorandum and Articles of Association | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2021 | PSC02 | Notification of Medilink Midlands Limited as a person with significant control on 1 April 2021 | |
13 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Gary Harold Thorpe as a director on 1 April 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
07 Oct 2020 | TM01 | Termination of appointment of Richard Francis Stone as a director on 30 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Simon Checkley as a director on 30 September 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Darren Alan Clark as a director on 21 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Graham Martin Green as a director on 10 March 2020 |