- Company Overview for AT MEDICS LIMITED (05057581)
- Filing history for AT MEDICS LIMITED (05057581)
- People for AT MEDICS LIMITED (05057581)
- Charges for AT MEDICS LIMITED (05057581)
- More for AT MEDICS LIMITED (05057581)
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) |
---|---|---|---|
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
02 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Jan 2016 | AD01 | Registered office address changed from Barlby Surgery St Charles Hospital Exmoor Street London W10 6DZ to Streatham Place Surgery 26-28 Streatham Place London SW2 4QY on 10 January 2016 | |
09 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
06 Jan 2016 | AP03 | Appointment of Susan Sinclair as a secretary on 23 December 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Mohammad Aumran Tahir as a secretary on 23 December 2015 | |
13 Sep 2015 | CH01 | Director's details changed for Dr Mohammad Aumran Tahir on 5 September 2015 | |
01 May 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
01 Sep 2014 | MR01 | Registration of charge 050575810006, created on 29 August 2014 | |
01 Sep 2014 | MR01 | Registration of charge 050575810004, created on 29 August 2014 | |
01 Sep 2014 | MR01 | Registration of charge 050575810005, created on 29 August 2014 | |
23 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
04 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
21 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Dr Tarek Radwan on 23 February 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Dr Mohammad Aumran Tahir on 23 February 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Dr Muhammad Usman Quraishi on 23 February 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Dr Fiyaz Lebbe on 23 February 2012 |