- Company Overview for JESSAM MEDICAL REPORTING LIMITED (09494863)
- Filing history for JESSAM MEDICAL REPORTING LIMITED (09494863)
- People for JESSAM MEDICAL REPORTING LIMITED (09494863)
- More for JESSAM MEDICAL REPORTING LIMITED (09494863)
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) |
---|---|---|---|
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
19 Mar 2019 | PSC05 | Change of details for Vkml Limited as a person with significant control on 17 March 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 9 Orchard Road Lytham St. Annes FY8 1RY England to 7 Tudor Close Thornton-Cleveleys FY5 3TU on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Dr Vikesh Kashyap as a director on 5 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Gerry Daniel Gregoire as a director on 5 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Gerry Daniel Gregoire as a person with significant control on 5 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Vkml Limited as a person with significant control on 5 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mr Gerry Daniel Gregoire on 1 January 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 69 Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 9 Orchard Road Lytham St. Annes FY8 1RY on 22 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Gerry Daniel Gregoire as a director on 1 January 2017 |