- Company Overview for MEDSCOPE LIMITED (05482582)
- Filing history for MEDSCOPE LIMITED (05482582)
- People for MEDSCOPE LIMITED (05482582)
- Charges for MEDSCOPE LIMITED (05482582)
- More for MEDSCOPE LIMITED (05482582)
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) |
---|---|---|---|
27 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
19 Oct 2017 | PSC02 | Notification of Primacy Healthcare 21 (International) Limited as a person with significant control on 5 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Morton Medical Limited as a person with significant control on 5 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of John Mcdonald Green-Armytage as a person with significant control on 5 October 2017 | |
19 Oct 2017 | AP03 | Appointment of Mr Trevor Rodgers as a secretary on 5 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr David Charles Frederick as a director on 5 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Owen Curtin as a director on 5 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Ms Tara Kearney as a director on 5 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 5 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY England to The Cuneiform Maude Street Leeds LS2 7HB on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Peter George Worsley Penny as a director on 5 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Morton Medical Limited as a person with significant control on 30 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Peter George Worsley Penny as a person with significant control on 30 June 2017 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
28 Jun 2017 | AA01 | Current accounting period extended from 23 June 2017 to 30 June 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
20 Mar 2017 | AA01 | Previous accounting period shortened from 24 June 2016 to 23 June 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE to 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on 20 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 24 June 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
24 Mar 2016 | AA01 | Previous accounting period shortened from 25 June 2015 to 24 June 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 25 June 2014 |