Advanced company searchLink opens in new window

WORLDWIDE MEDICAL LTD

Company number 06539405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfer 13/07/2016
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
  • GBP 1,244.8
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
  • GBP 1,244.8
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,244.80
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,086.94
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
  • GBP 1,000
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