- Company Overview for MEDI PERM INTERNATIONAL LTD (09727224)
- Filing history for MEDI PERM INTERNATIONAL LTD (09727224)
- People for MEDI PERM INTERNATIONAL LTD (09727224)
- Charges for MEDI PERM INTERNATIONAL LTD (09727224)
- More for MEDI PERM INTERNATIONAL LTD (09727224)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Steven Welsh as a director on 23 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr Kirk Robinson as a director on 23 December 2024 | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
31 Oct 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
26 Apr 2024 | TM02 | Termination of appointment of Gareth Thomas Perrett as a secretary on 26 April 2024 | |
30 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
03 Aug 2023 | PSC05 | Change of details for Curae Limited as a person with significant control on 25 November 2020 | |
30 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
27 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
16 Mar 2022 | CERTNM |
Company name changed hampshire care & support LTD t/a kareplus portsmouth LTD\certificate issued on 16/03/22
|
|
31 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
03 Dec 2020 | PSC04 | Change of details for a person with significant control | |
02 Dec 2020 | CH03 | Secretary's details changed for Mr Gareth Thomas Perrett on 26 November 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr Steven Welsh on 26 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 8th Floor the Plaza One Ironmasters Way Telford Shropshire TF3 4NT England to Edward James House Hadley Park East Telford Shropshire TF1 6QJ on 2 December 2020 | |
17 Nov 2020 | MR04 | Satisfaction of charge 097272240001 in full | |
29 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates |