Advanced company searchLink opens in new window

LABMED SPECIALIST RECRUITMENT LIMITED

Company number 04662809

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 Sep 2017 AP03 Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Aug 2017 AP01 Appointment of Mr Thomas Christopher Richards as a director on 8 August 2017
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 MA Memorandum and Articles of Association
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
12 Jan 2015 AP03 Appointment of Mr Richard Anthony Mcbride as a secretary on 3 December 2014
11 Dec 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 TM01 Termination of appointment of a director
03 Dec 2014 TM02 Termination of appointment of Martin Richard Harris as a secretary on 28 November 2014
03 Dec 2014 TM01 Termination of appointment of Graham Gough as a director on 28 November 2014
03 Dec 2014 TM01 Termination of appointment of Martin Richard Harris as a director on 28 October 2014
03 Dec 2014 AP01 Appointment of Mr Richard Anthony Mcbride as a director on 28 November 2014
02 Dec 2014 AP01 Appointment of Mr Richard Paul Thomas Macmillan as a director on 28 November 2014
01 Dec 2014 AD01 Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to Caledonia House No. 223 Pentonville Road London N1 9NG on 1 December 2014
19 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders