Advanced company searchLink opens in new window

UKEXPERTMEDICAL LIMITED

Company number 07356693

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)
24 Apr 2024 PSC05 Change of details for Aghoco 2290 Limited as a person with significant control on 4 March 2024
24 Apr 2024 PSC02 Notification of Aghoco 2290 Limited as a person with significant control on 4 March 2024
24 Apr 2024 PSC07 Cessation of Tnc Treuhand Norbert Cavegn Ag as a person with significant control on 4 March 2024
12 Jan 2024 MR01 Registration of charge 073566930002, created on 9 January 2024
05 Jan 2024 PSC05 Change of details for Tnc Treuhand Norbert Cavegn Ag as a person with significant control on 5 January 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
14 Feb 2022 MR01 Registration of charge 073566930001, created on 14 February 2022
12 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
13 Oct 2021 CH03 Secretary's details changed for Mr Alexander Graham Demetrious-Seymour on 28 September 2021
13 Oct 2021 PSC04 Change of details for Mr Alexander Graham Demetrious-Seymour as a person with significant control on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Alexander Graham Demetrious-Seymour on 28 September 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 TM01 Termination of appointment of Adele Elizabeth Mcandrew as a director on 12 August 2021
31 Aug 2021 PSC02 Notification of Tnc Treuhand Norbert Cavegn Ag as a person with significant control on 12 August 2021
26 Jul 2021 AD01 Registered office address changed from 6 Brewer Street Manchester M1 2EU England to 3C Tariff Street Manchester M1 2FF on 26 July 2021
28 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
06 May 2021 AD01 Registered office address changed from 6 6 Brewer Street Manchester M1 2EU United Kingdom to 6 Brewer Street Manchester M1 2EU on 6 May 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 CH01 Director's details changed for Mrs Adele Elizabeth Mcandrew on 12 November 2020
07 Oct 2020 AD01 Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 6 Brewer Street Manchester M1 2EU on 7 October 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates