Advanced company searchLink opens in new window

EUROMEDICS (GLOBAL) LTD

Company number 12657435

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)
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
25 Nov 2024 PSC02 Notification of Nice Consulting Limited as a person with significant control on 19 June 2024
25 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 150
25 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 19 June 2024
22 Nov 2024 PSC07 Cessation of Jasvinder Singh Matharoo as a person with significant control on 19 June 2024
19 Jun 2024 PSC01 Notification of Jasvinder Matharoo as a person with significant control on 15 June 2024
19 Jun 2024 AP01 Appointment of Mr Jasvinder Singh Matharoo as a director on 15 June 2024
19 Jun 2024 CS01 19/06/24 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 25/11/2024.
24 May 2024 PSC04 Change of details for Mr Toheed Ahmad as a person with significant control on 1 May 2024
24 May 2024 PSC01 Notification of Abdul Hafiz as a person with significant control on 1 May 2024
24 May 2024 CH01 Director's details changed for Mr Abdul Hafiz on 24 May 2024
24 May 2024 AD01 Registered office address changed from 17 Oakdean Huddersfield HD2 2FA England to 2a Inglewood Avenue Huddersfield HD2 2DS on 24 May 2024
22 May 2024 AP01 Appointment of Mr Abdul Hafiz as a director on 1 May 2024
21 May 2024 TM01 Termination of appointment of Faraz Toheed as a director on 1 May 2024
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
13 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 1 April 2023 with updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 AP01 Appointment of Mr Faraz Toheed as a director on 1 April 2022
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
06 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 225 Bradford Road Fartown Huddersfield HD1 6EW United Kingdom to 17 Oakdean Huddersfield HD2 2FA on 25 March 2021
12 Oct 2020 CERTNM Company name changed apply medicine europe LTD\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09