Advanced company searchLink opens in new window

JOTHYMED LIMITED

Company number 05511383

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)
10 May 2024 PSC04 Change of details for Dr Prasanna Sundaralingham as a person with significant control on 10 May 2024
10 May 2024 CH01 Director's details changed for Dr Prasanna Sundaralingham on 10 May 2024
10 May 2024 AD01 Registered office address changed from 72 Chapman Square Wimbledon SW19 5QU United Kingdom to 17 Southlands Drive Wimbledon SW19 5QE on 10 May 2024
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital of the company be dispensed with and limits applied to director’s authority/new articles will allow for share cap of “a” ord shares of £1 each and “b” ord shares of £1 each. 05/05/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
11 May 2022 SH08 Change of share class name or designation
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
04 Dec 2018 AD01 Registered office address changed from 32 Derwent Driv Purley Surrey CR8 1EQ to 72 Chapman Square Wimbledon SW19 5QU on 4 December 2018
03 Dec 2018 CH03 Secretary's details changed for Mrs Ratnajothy Sundaralingham on 1 December 2018
03 Dec 2018 CH01 Director's details changed for Mrs Ratnajothy Sundaralingham on 1 December 2018
03 Dec 2018 CH01 Director's details changed for Mrs Ratnajothy Sundaralingham on 1 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates