Advanced company searchLink opens in new window

AT MEDICS LIMITED

Company number 05057581

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)
02 Apr 2024 TM01 Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2024 MR01 Registration of charge 050575810007, created on 7 March 2024
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
30 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
28 Sep 2022 AD02 Register inspection address has been changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG
26 Sep 2022 AD04 Register(s) moved to registered office address 108 High Street Great Missenden HP16 0BG
20 Jun 2022 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022
07 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
27 Sep 2021 AD02 Register inspection address has been changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 77 New Cavendish Street London W1W 6XB
31 Mar 2021 AP01 Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021
31 Mar 2021 TM01 Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2010
  • GBP 211.00
02 Mar 2021 CC04 Statement of company's objects