Advanced company searchLink opens in new window

THAMES MEDICAL LECTURES LIMITED

Company number 08019969

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)
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
  • GBP 1
06 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
18 Jul 2014 CERTNM Company name changed thames medical lectures LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-04-20
02 May 2012 CONNOT Change of name notice
04 Apr 2012 NEWINC Incorporation