- Company Overview for THAMES MEDICAL LECTURES LIMITED (08019969)
- Filing history for THAMES MEDICAL LECTURES LIMITED (08019969)
- People for THAMES MEDICAL LECTURES LIMITED (08019969)
- More for THAMES MEDICAL LECTURES LIMITED (08019969)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Philip David Benjamin on 5 April 2017 | |
03 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 8 Hertford Road Ilford Essex IG2 7HQ to Edwin Pittwood Poplar Dock Marina Boardwalk Place London E14 5SH on 12 July 2016 | |
22 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
30 Mar 2015 | AA | Micro company accounts made up to 30 September 2014 | |
11 Sep 2014 | CERTNM |
Company name changed thames medical college LIMITED\certificate issued on 11/09/14
|
|
18 Jul 2014 | CERTNM |
Company name changed thames medical lectures LIMITED\certificate issued on 18/07/14
|
|
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Mr Philip David Benjamin on 16 June 2012 | |
21 May 2013 | CH01 | Director's details changed for Mrs Ursula Eva Benjamin on 16 June 2012 | |
03 Nov 2012 | CH01 | Director's details changed for Ursula Banjamin on 3 November 2012 | |
30 Aug 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 September 2013 | |
11 Jun 2012 | AD01 | Registered office address changed from 10 Southwick Mews London W2 1JG on 11 June 2012 | |
11 May 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 11 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 2 May 2012 | |
11 May 2012 | AP01 | Appointment of Ursula Banjamin as a director on 2 May 2012 | |
11 May 2012 | AP01 | Appointment of Mr Philip David Benjamin as a director on 2 May 2012 | |
02 May 2012 | CERTNM |
Company name changed levelstone LIMITED\certificate issued on 02/05/12
|
|
02 May 2012 | CONNOT | Change of name notice | |
04 Apr 2012 | NEWINC | Incorporation |