Advanced company searchLink opens in new window

ALLMED MEDICAL LOGISTICS LIMITED

Company number 07994214

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)
07 Feb 2024 CH01 Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 27 November 2023
20 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2023 PSC07 Cessation of Shoaib Abedi as a person with significant control on 20 July 2023
08 Aug 2023 PSC01 Notification of Shoaib Abedi as a person with significant control on 20 July 2023
14 Apr 2023 AD01 Registered office address changed from 5th Floor, Building 7 566 Chiswick High Road London W4 5YG England to 5th Floor, Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from 5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road London W4 5YG England to 5th Floor, Building 7 566 Chiswick High Road London W4 5YG on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG England to 5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road London W4 5YG on 14 April 2023
08 Apr 2023 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2023 AD01 Registered office address changed from Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG England to Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG on 8 February 2023
07 Feb 2023 PSC05 Change of details for Allmed Medical Care Holdings Limited as a person with significant control on 25 January 2023
03 Jan 2023 PSC05 Change of details for Allmed Medical Care Holdings Limited as a person with significant control on 6 September 2021
01 Nov 2022 AD02 Register inspection address has been changed to 17 Studdridge Street London SW6 3SL
31 Oct 2022 AP04 Appointment of Aurelia Advisory Limited as a secretary on 27 October 2022
31 Oct 2022 AP01 Appointment of Mr Thomas Christopher Brennan as a director on 27 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
12 Oct 2022 CERTNM Company name changed allmed medical nominee no. 2 LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
06 Sep 2022 CH01 Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 5 September 2022
28 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 AD01 Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom to Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG on 6 September 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018