- Company Overview for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- Filing history for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- People for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- Charges for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- More for RADCLIFFE MEDICAL MEDIA LTD (08772497)
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) |
---|---|---|---|
29 Jan 2025 | MR04 | Satisfaction of charge 087724970001 in full | |
26 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Aug 2024 | PSC07 | Cessation of David William Ramsey as a person with significant control on 14 November 2023 | |
09 Aug 2024 | PSC07 | Cessation of Liam John O'neill as a person with significant control on 14 November 2023 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
08 Nov 2021 | PSC07 | Cessation of Gemma Ramsey as a person with significant control on 14 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mrs Gemma Ramsey on 13 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Liam John O'neill on 13 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Gemma Ramsey as a person with significant control on 13 November 2020 | |
17 Nov 2020 | PSC01 | Notification of David William Ramsey as a person with significant control on 13 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Liam John O'neill as a person with significant control on 13 November 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from , Unit G Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom to Unit G (Upstairs) Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 13 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from , Unit F Bourne End Business Park, Bourne End, Buckinghamshire, SL8 5AS, England to Unit G (Upstairs) Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 February 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mrs Helen O'neill on 18 December 2018 | |
04 Feb 2019 | PSC07 | Cessation of Gemma Ramsey as a person with significant control on 18 December 2018 |