- Company Overview for PASSMEDICINE LIMITED (07466213)
- Filing history for PASSMEDICINE LIMITED (07466213)
- People for PASSMEDICINE LIMITED (07466213)
- More for PASSMEDICINE LIMITED (07466213)
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 Aug 2014 | AD01 | Registered office address changed from 12 Pound Lane Marlow Buckinghamshire SL7 2AW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
15 Dec 2012 | CH01 | Director's details changed for Dr Jonathan Michael Arnold on 15 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | AD01 | Registered office address changed from 7 Stowe Close Liverpool L25 7YE United Kingdom on 3 August 2012 | |
21 Feb 2012 | AP01 | Appointment of Mrs Nighat Arnold as a director | |
20 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Jonathan Arnold as a director | |
08 Sep 2011 | CH01 | Director's details changed for Dr Jonathan Michael Arnold on 29 July 2011 | |
08 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan Arnold on 29 July 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Flat 7 Victoria Mansion S 1 Pelham Grove Liverpool L17 8SL United Kingdom on 8 September 2011 | |
16 Mar 2011 | AP01 | Appointment of Dr Jonathan Michael Arnold as a director | |
10 Dec 2010 | NEWINC | Incorporation |