- Company Overview for IMED PHARMA LIMITED (08380253)
- Filing history for IMED PHARMA LIMITED (08380253)
- People for IMED PHARMA LIMITED (08380253)
- Charges for IMED PHARMA LIMITED (08380253)
- More for IMED PHARMA LIMITED (08380253)
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) |
---|---|---|---|
02 May 2018 | MR04 | Satisfaction of charge 083802530005 in full | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Jul 2017 | MR01 | Registration of charge 083802530006, created on 18 July 2017 | |
03 Jul 2017 | MR04 | Satisfaction of charge 083802530004 in full | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Jun 2016 | MR01 | Registration of charge 083802530005, created on 9 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
07 Apr 2016 | MR01 | Registration of charge 083802530004, created on 1 April 2016 | |
07 Apr 2016 | MR01 | Registration of charge 083802530003, created on 1 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ England to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 23 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 18 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 12 Hallowes Crescent Hayling Road South Oxhey Herts WD19 7NT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2016 | |
11 Dec 2015 | MR04 | Satisfaction of charge 083802530001 in full | |
11 Dec 2015 | MR04 | Satisfaction of charge 083802530002 in full | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD01 | Registered office address changed from 87 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ United Kingdom on 14 April 2014 | |
07 Mar 2014 | MR01 | Registration of charge 083802530001 | |
07 Mar 2014 | MR01 | Registration of charge 083802530002 | |
09 Sep 2013 | CERTNM |
Company name changed MYDOCTORSPARTNERA1 LIMITED\certificate issued on 09/09/13
|
|
29 Jan 2013 | NEWINC |
Incorporation
|