- Company Overview for ALL MEDICAL PROFESSIONALS LTD (04468555)
- Filing history for ALL MEDICAL PROFESSIONALS LTD (04468555)
- People for ALL MEDICAL PROFESSIONALS LTD (04468555)
- Charges for ALL MEDICAL PROFESSIONALS LTD (04468555)
- More for ALL MEDICAL PROFESSIONALS LTD (04468555)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Mar 2023 | AD01 | Registered office address changed from Unit 15 Lotmead Business Park Wanborough Swindon SN4 0UY England to 1st Floor Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH on 2 March 2023 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Jun 2022 | CH01 | Director's details changed for Mr Thomas Christopher Chaston on 15 October 2021 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Peter Bowyer as a director on 15 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Peter Bowyer as a secretary on 15 October 2021 | |
09 Sep 2021 | PSC07 | Cessation of Adam Luke O'keeffe as a person with significant control on 30 June 2019 | |
09 Sep 2021 | PSC07 | Cessation of Thomas Christopher Chaston as a person with significant control on 30 June 2019 | |
08 Sep 2021 | PSC02 | Notification of Square Peg Holdings Ltd as a person with significant control on 30 June 2019 | |
30 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from The Barn Lotmead Business Park Wanborough Swindon Wiltshire SN4 0UY England to Unit 15 Lotmead Business Park Wanborough Swindon SN4 0UY on 15 October 2020 | |
14 Jul 2020 | MR04 | Satisfaction of charge 044685550001 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | MR01 | Registration of charge 044685550001, created on 5 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
01 Jul 2019 | TM01 | Termination of appointment of Nigel George Ashley as a director on 30 June 2019 | |
22 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
10 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 |