- Company Overview for WORLDWIDE MEDICAL LTD (06539405)
- Filing history for WORLDWIDE MEDICAL LTD (06539405)
- People for WORLDWIDE MEDICAL LTD (06539405)
- More for WORLDWIDE MEDICAL LTD (06539405)
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 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2016 | SH08 | Change of share class name or designation | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AD01 | Registered office address changed from 56E Islington Park Street London N1 1PX England to C/O C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 26 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Kayyor Ganesh Rao as a secretary on 13 July 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
25 Jan 2016 | AD01 | Registered office address changed from Unit 2 Aurora Building 124 East Road London N1 6FD to 56E Islington Park Street London N1 1PX on 25 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | AD01 | Registered office address changed from 21 Osborne Avenue Newcastle upon Tyne NE2 1JQ to Unit 2 Aurora Building 124 East Road London N1 6FD on 20 December 2014 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
16 Oct 2014 | SH02 | Sub-division of shares on 29 August 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Timothy Harwood as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Dr Kayyor Ganesh Rao on 1 January 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Timothy John Harwood on 1 January 2014 |