Advanced company searchLink opens in new window

PLACE MEDICAL UK LTD

Company number 12894528

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)
24 Jun 2024 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to C/O Copperfields Accountants 19 Seymour Place Marble Arch London W1H 5AN on 24 June 2024
15 May 2024 AA Micro company accounts made up to 30 September 2023
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
17 Apr 2024 PSC05 Change of details for Primetime Connect (Group) Ltd as a person with significant control on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Ms Nonny Ella Nze on 17 April 2024
15 Apr 2024 CH01 Director's details changed for Ms Nonny Ella Nze on 15 April 2024
20 Sep 2023 AA Micro company accounts made up to 30 September 2022
24 Jun 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to 42 Upper Berkeley Street London W1H 5QL on 24 June 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
19 Apr 2023 MR01 Registration of charge 128945280001, created on 19 April 2023
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
16 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
04 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
04 May 2022 PSC05 Change of details for Primetime Connect Ltd as a person with significant control on 4 May 2022
04 May 2022 CH01 Director's details changed for Ms Nonny Ella Nze on 4 May 2022
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
30 Mar 2021 PSC02 Notification of Primetime Connect Ltd as a person with significant control on 30 March 2021
30 Mar 2021 PSC07 Cessation of Nonny Ella Nze as a person with significant control on 30 March 2021
30 Mar 2021 PSC01 Notification of Nonny Ella Nze as a person with significant control on 30 March 2021
30 Mar 2021 AP01 Appointment of Ms Nonny Ella Nze as a director on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Burwood Place London W2 2UT on 30 March 2021
30 Mar 2021 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Mladen Blaga as a director on 30 March 2021
21 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-21
  • GBP 1