- Company Overview for IRISH MEDICAL LOCUMS LIMITED (05834911)
- Filing history for IRISH MEDICAL LOCUMS LIMITED (05834911)
- People for IRISH MEDICAL LOCUMS LIMITED (05834911)
- Charges for IRISH MEDICAL LOCUMS LIMITED (05834911)
- More for IRISH MEDICAL LOCUMS LIMITED (05834911)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Thomas Christopher Richards on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Michael David Barnard on 1 February 2023 | |
01 Feb 2023 | PSC05 | Change of details for Icsg Limited as a person with significant control on 1 February 2023 | |
01 Feb 2023 | CH03 | Secretary's details changed for Mr Daniel Francis Toner on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
03 May 2022 | TM02 | Termination of appointment of Thomas Christopher Richards as a secretary on 20 April 2022 | |
03 May 2022 | AP03 | Appointment of Mr Daniel Francis Toner as a secretary on 20 April 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from Caledonia House No. 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 | |
13 Oct 2020 | TM01 | Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2019 | MR04 | Satisfaction of charge 058349110001 in full | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates |