MEDIX MEDICAL SERVICES EUROPE LIMITED
Company number 07458562
- Company Overview for MEDIX MEDICAL SERVICES EUROPE LIMITED (07458562)
- Filing history for MEDIX MEDICAL SERVICES EUROPE LIMITED (07458562)
- People for MEDIX MEDICAL SERVICES EUROPE LIMITED (07458562)
- Charges for MEDIX MEDICAL SERVICES EUROPE LIMITED (07458562)
- More for MEDIX MEDICAL SERVICES EUROPE LIMITED (07458562)
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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Sigal Atzmon Lidar on 2 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AD01 | Registered office address changed from Newton House 118-119 Piccadilly London England W1J 7NW on 21 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from Level 13, Broadgate Tower Primrose Street London EC2A 2EW on 15 March 2011 | |
02 Dec 2010 | NEWINC | Incorporation |