Advanced company searchLink opens in new window

PROVIDE MEDICAL LTD

Company number 06982040

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)
23 Dec 2014 CH01 Director's details changed for Muzafar Memon on 21 November 2014
28 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
22 Oct 2014 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
02 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
02 Sep 2014 AD01 Registered office address changed from 4Th Floor Exchange House Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 2EA to 2 Grange Court Harnett Drive Milton Keynes Buckinghamshire MK12 5NE on 2 September 2014
18 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
24 Jul 2014 AP01 Appointment of Mr Keiron Gallimore as a director on 21 July 2014
24 Jul 2014 AP01 Appointment of Mr Jonathan James Bettell as a director on 21 July 2014
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
19 Sep 2013 MR04 Satisfaction of charge 1 in full
30 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 Aug 2013 CH01 Director's details changed for Muzafar Memon on 1 August 2013
30 Apr 2013 AD01 Registered office address changed from Calverton House 1 Keller Close Milton Keynes Bucks MK11 3LL on 30 April 2013
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
31 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2012
24 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 31/10/2012
18 Sep 2012 AD01 Registered office address changed from 9 Shirwell Crescent Furzton Lake Furzton Milton Keynes Buckinghamshire MK4 1GA England on 18 September 2012
09 Jan 2012 SH10 Particulars of variation of rights attached to shares
09 Jan 2012 SH08 Change of share class name or designation
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 03/01/2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Daniel Brazier as a director