- Company Overview for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- Filing history for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- People for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- Registers for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
- More for ALLSCRIPTS (UNITED KINGDOM) LIMITED (08623234)
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) |
---|---|---|---|
05 Aug 2017 | CH01 | Director's details changed for Charles Kim on 23 July 2017 | |
04 Aug 2017 | PSC02 | Notification of Nanthealth Inc. as a person with significant control on 16 August 2016 | |
04 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Charles Kim on 23 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017 | |
31 Dec 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Dec 2016 | CH01 | Director's details changed for Jennifer Maria Dean on 1 December 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
01 Oct 2016 | CH01 | Director's details changed for Paul Holt on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Paul Holt as a director on 4 January 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016 | |
29 Sep 2016 | AP01 | Appointment of Jennifer Maria Dean as a director on 4 January 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Robert Watson as a director on 4 January 2016 | |
13 Aug 2015 | AP01 | Appointment of Mr Robert Watson as a director on 1 August 2015 | |
12 Aug 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Charles Kim on 1 January 2015 | |
03 Aug 2015 | AD02 | Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF | |
29 Jun 2015 | TM01 | Termination of appointment of Steven Elliott Curd as a director on 10 April 2015 | |
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 | |
05 Jan 2015 | AP03 | Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 |