- Company Overview for GENMED.ME LIMITED (06045647)
- Filing history for GENMED.ME LIMITED (06045647)
- People for GENMED.ME LIMITED (06045647)
- Charges for GENMED.ME LIMITED (06045647)
- More for GENMED.ME LIMITED (06045647)
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
|
|
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
10 Apr 2017 | SH03 | Purchase of own shares. | |
05 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2017
|
|
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |