Advanced company searchLink opens in new window

1ST MED LIMITED

Company number 09447524

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)
13 Dec 2024 PSC01 Notification of Ayesha Rahim as a person with significant control on 1 February 2017
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 May 2023 AD01 Registered office address changed from 165 Garstang Road Preston Lancashire PR2 3BH United Kingdom to 71 Garstang Road Preston Lancashire PR1 1LB on 5 May 2023
03 May 2023 AD01 Registered office address changed from 71 Garstang Road Preston PR1 1LB England to 165 Garstang Road Preston Lancashire PR2 3BH on 3 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 May 2022
18 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
07 Nov 2022 AAMD Amended total exemption full accounts made up to 30 May 2020
29 Jul 2022 AA Total exemption full accounts made up to 30 May 2021
10 Feb 2022 MR04 Satisfaction of charge 094475240001 in full
24 Dec 2021 MR01 Registration of charge 094475240002, created on 14 December 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 30 May 2020
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 30 May 2019
06 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 May 2018
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
25 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
22 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mr Ilyas Hanif Adam on 2 February 2018