Advanced company searchLink opens in new window

INNOVATIVE MEDIC LTD

Company number 07633630

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)
06 May 2016 AP01 Appointment of Bob Leung as a director on 1 August 2014
27 Apr 2016 AD01 Registered office address changed from , Rlocums, Moorgate House, 5-8 Dysart Street, London, EC2A 2BX to Dalton House Windsor Avenue London SW19 2RR on 27 April 2016
11 Feb 2016 AA Micro company accounts made up to 31 July 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016.
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
29 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
22 Nov 2014 TM01 Termination of appointment of Bob Leung as a director on 14 May 2014
11 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 Jun 2014 CH01 Director's details changed for Steven Leung on 21 January 2014
11 Jun 2014 AD01 Registered office address changed from , 81a Princess Road East, Leicester, LE1 7DQ, England on 11 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 May 2013 AD01 Registered office address changed from , C/O Rlocums, PO Box 10038, PO Box 10038 Leicester, Leicester, LE1 8DS, United Kingdom on 16 May 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from , 8 the Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom on 7 June 2012
06 Jun 2012 AP01 Appointment of Bob Leung as a director
06 Jun 2012 AP01 Appointment of Andrew Morris as a director
23 May 2012 AA01 Current accounting period extended from 31 May 2012 to 31 July 2012
03 Aug 2011 CERTNM Company name changed rated locums LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
24 May 2011 CH01 Director's details changed for Steven Leung on 20 May 2011
13 May 2011 NEWINC Incorporation