- Company Overview for GLOUCESTERSHIRE NEWMEDICA LIMITED (10779429)
- Filing history for GLOUCESTERSHIRE NEWMEDICA LIMITED (10779429)
- People for GLOUCESTERSHIRE NEWMEDICA LIMITED (10779429)
- More for GLOUCESTERSHIRE NEWMEDICA LIMITED (10779429)
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) |
---|---|---|---|
08 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
23 Mar 2021 | AP01 | Appointment of Mr Antonios Kaintatzis as a director on 22 March 2021 | |
15 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
15 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
24 Aug 2020 | PSC02 | Notification of New Medical Systems Limited as a person with significant control on 1 October 2017 | |
21 Aug 2020 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 30 September 2017 | |
21 Aug 2020 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 30 September 2017 | |
31 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
31 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
04 Mar 2020 | AP01 | Appointment of Mr Fadi Alkherdahji as a director on 1 March 2020 | |
30 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
30 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
30 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
30 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
08 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
08 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
23 Nov 2018 | AP01 | Appointment of Mr Adam Henry Ross as a director on 1 November 2018 | |
21 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
21 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
21 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
21 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
04 Oct 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr James Nigel Pollock Kirkpatrick on 4 October 2018 |