- Company Overview for MSM HEALTHCARE LTD (08967176)
- Filing history for MSM HEALTHCARE LTD (08967176)
- People for MSM HEALTHCARE LTD (08967176)
- Charges for MSM HEALTHCARE LTD (08967176)
- More for MSM HEALTHCARE LTD (08967176)
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) |
---|---|---|---|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
15 Dec 2019 | TM01 | Termination of appointment of Mannix Sibanda as a director on 13 December 2019 | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB England to Silvaco House Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 11 December 2019 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | PSC01 | Notification of Andrew David Shaw as a person with significant control on 18 October 2019 | |
06 Nov 2019 | PSC01 | Notification of Arthur William Simon Jones as a person with significant control on 18 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Mannix Sibanda as a person with significant control on 18 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Mthokozisi Mpala as a person with significant control on 18 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Brian Zibusiso Moyo as a person with significant control on 18 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Brian Zibusiso Moyo as a director on 17 October 2019 | |
15 Oct 2019 | MR04 | Satisfaction of charge 089671760001 in full | |
18 Sep 2019 | AP01 | Appointment of Mr Andrew David Shaw as a director on 18 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Arthur William Simon Jones as a director on 18 September 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Oak Lodge Business Centre 125 School Lane Little Melton Norwich NR14 7DU United Kingdom to Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on 22 November 2018 | |
18 Aug 2018 | AD01 | Registered office address changed from 1010 Regus House Cambourne Business Park, Cambourne Cambridge CB23 6DP England to Oak Lodge Business Centre 125 School Lane Little Melton Norwich NR14 7DU on 18 August 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Mthokozisi Mpala as a director on 21 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |