Advanced company searchLink opens in new window

DESIGNATED MEDICAL LTD

Company number 08684043

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)
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Nov 2023 CERTNM Company name changed the executive personal assistant LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
02 Aug 2022 AP01 Appointment of Mrs Victoria Louise Garbett as a director on 1 August 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street London W1W 5PF on 15 March 2021
08 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 January 2021
14 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mrs Jane Braithwaite on 9 September 2020
14 Oct 2020 PSC04 Change of details for Mrs Jane Braithwaite as a person with significant control on 9 September 2020
08 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jun 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DG to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 16 June 2020
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off