- Company Overview for DESIGNATED MEDICAL LTD (08684043)
- Filing history for DESIGNATED MEDICAL LTD (08684043)
- People for DESIGNATED MEDICAL LTD (08684043)
- More for DESIGNATED MEDICAL LTD (08684043)
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
|
|
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 |