- Company Overview for INSTANT ACCESS MEDICAL LIMITED (07257238)
- Filing history for INSTANT ACCESS MEDICAL LIMITED (07257238)
- People for INSTANT ACCESS MEDICAL LIMITED (07257238)
- More for INSTANT ACCESS MEDICAL LIMITED (07257238)
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) |
---|---|---|---|
25 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CONNOT | Change of name notice | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Stanley George Shepherd as a person with significant control on 6 April 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | CERTNM |
Company name changed instant access medical LIMITED\certificate issued on 29/07/15
|
|
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 July 2012
|
|
21 Jun 2013 | SH02 | Sub-division of shares on 4 July 2012 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of K.R.B. (Secretaries) Limited as a secretary | |
29 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
29 May 2012 | AD02 | Register inspection address has been changed from 18 Spice Court Asher Way London E1W 2JD United Kingdom | |
29 May 2012 | CH01 | Director's details changed for Dr Stanley George Shepherd on 17 May 2012 | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 May 2011 |