- Company Overview for DIGITAL MEDICAL SUPPLY UK LIMITED (11126560)
- Filing history for DIGITAL MEDICAL SUPPLY UK LIMITED (11126560)
- People for DIGITAL MEDICAL SUPPLY UK LIMITED (11126560)
- Registers for DIGITAL MEDICAL SUPPLY UK LIMITED (11126560)
- More for DIGITAL MEDICAL SUPPLY UK LIMITED (11126560)
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 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
21 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with updates | |
13 Nov 2023 | AP01 | Appointment of Mr Claes Mikael Ruth as a director on 9 November 2023 | |
16 Oct 2023 | MA | Memorandum and Articles of Association | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
08 May 2023 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 1 Finsbury Market London EC2A 2BN on 8 May 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
17 Nov 2022 | AP01 | Appointment of Kalle Conneryd Lundgren as a director on 4 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Fredrik Jean Jung Abbou as a director on 4 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Johannes Henrik Schildt as a director on 4 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Erik Gunnar Hjelmstedt as a director on 4 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Sarah Von Euler-Chelpin as a director on 4 November 2022 | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
12 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Sep 2021 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 12 Gough Square London EC4A 3DW | |
14 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from 20 Whitechapel Road London E1 1EW England to Capital Tower 91 Waterloo Road London SE1 8RT on 5 October 2020 | |
23 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |