Advanced company searchLink opens in new window

GENMED.ME LIMITED

Company number 06045647

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)
18 Feb 2019 AP03 Appointment of Mrs Ruth Billen as a secretary on 18 February 2019
18 Feb 2019 TM02 Termination of appointment of Ravindra Modak as a secretary on 18 February 2019
29 Nov 2018 AA Full accounts made up to 31 March 2018
26 Nov 2018 AD02 Register inspection address has been changed from Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ Wales to Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA
25 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
02 Nov 2018 AP01 Appointment of Mr Geoffrey Baker as a director on 9 October 2018
02 Nov 2018 AP01 Appointment of Mr Jonathan Crawford Wedgbury as a director on 9 October 2018
19 Mar 2018 MR01 Registration of charge 060456470002, created on 16 March 2018
25 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
12 Oct 2017 AA Full accounts made up to 31 March 2017
10 Oct 2017 AD01 Registered office address changed from C/O Diversified Management Service Limited Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ to Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA on 10 October 2017
10 Oct 2017 PSC01 Notification of Ravindra Modak as a person with significant control on 1 April 2017
10 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 10 October 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
10 Apr 2017 SH03 Purchase of own shares.
05 Apr 2017 SH06 Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 3
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by co 1 ord shar of £1 22/03/2017
31 Jan 2017 MR01 Registration of charge 060456470001, created on 30 January 2017
23 Nov 2016 AA Full accounts made up to 31 March 2016
20 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
02 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
11 Nov 2015 AD02 Register inspection address has been changed from Capital Place 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom to Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ
15 Feb 2015 AD01 Registered office address changed from Capital Place Bath Road Harlington Hayes Middlesex UB3 5AN to C/O Diversified Management Service Limited Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ on 15 February 2015