Advanced company searchLink opens in new window

MSM HEALTHCARE LTD

Company number 08967176

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 450
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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