Advanced company searchLink opens in new window

GLOBAL MEDICS LIMITED

Company number 04444302

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
05 Apr 2024 TM01 Termination of appointment of Ian Munro as a director on 5 April 2024
02 Apr 2024 AP01 Appointment of Mr Ian Munro as a director on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Ian James Munro as a director on 27 March 2024
13 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
11 Jan 2024 AA Full accounts made up to 30 December 2022
03 Jan 2024 TM01 Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023
14 Dec 2023 PSC05 Change of details for Global Group (Uk) Ltd as a person with significant control on 14 March 2023
13 Oct 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023
22 Sep 2023 PSC07 Cessation of Rss Global Limited as a person with significant control on 3 March 2023
03 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Aug 2023 AD02 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
18 Apr 2023 MR01 Registration of charge 044443020011, created on 30 March 2023
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 TM01 Termination of appointment of Julia Robertson as a director on 3 March 2023
14 Mar 2023 TM01 Termination of appointment of Timothy Briant as a director on 3 March 2023
14 Mar 2023 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton LU1 3BA England to 33 Soho Square London W1D 3QU on 14 March 2023
13 Mar 2023 CC04 Statement of company's objects
10 Mar 2023 AP01 Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Jamie Webb as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Tristan Ramus as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Ian Munro as a director on 3 March 2023
07 Mar 2023 MR01 Registration of charge 044443020010, created on 3 March 2023