THE JOURNAL OF CHINESE MEDICINE LTD
Company number 04430415
- Company Overview for THE JOURNAL OF CHINESE MEDICINE LTD (04430415)
- Filing history for THE JOURNAL OF CHINESE MEDICINE LTD (04430415)
- People for THE JOURNAL OF CHINESE MEDICINE LTD (04430415)
- Charges for THE JOURNAL OF CHINESE MEDICINE LTD (04430415)
- More for THE JOURNAL OF CHINESE MEDICINE LTD (04430415)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
11 Jan 2022 | MR01 | Registration of charge 044304150001, created on 31 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Jennifer Margaret Deadman as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Peter Jonathan Deadman as a director on 8 December 2021 | |
08 Dec 2021 | TM02 | Termination of appointment of Peter Jonathan Deadman as a secretary on 7 December 2021 | |
08 Dec 2021 | AP03 | Appointment of Mr Jim Alfred Belcher as a secretary on 7 December 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
08 Feb 2021 | PSC02 | Notification of Medical First Limited as a person with significant control on 31 August 2020 | |
08 Feb 2021 | PSC07 | Cessation of Peter Jonathan Deadman as a person with significant control on 31 August 2020 | |
08 Feb 2021 | PSC07 | Cessation of Jennifer Margaret Deadman as a person with significant control on 30 August 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 7-10 Langston Priory Mews Station Road Kingham Chipping Norton OX7 6UP on 8 February 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Dec 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 31 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Jim Alfred Belcher as a director on 1 September 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |