Advanced company searchLink opens in new window

MEDROSE LTD

Company number 08069378

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 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Das Subedar Singh Bhambra on 1 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2017 MR04 Satisfaction of charge 080693780002 in full
05 Dec 2016 MR01 Registration of charge 080693780003, created on 29 November 2016
09 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 May 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
18 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 SH08 Change of share class name or designation
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 May 2015
  • GBP 101.000
04 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 CERTNM Company name changed jbm health LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-04
30 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 TM01 Termination of appointment of Karandeep Bhambra as a director
30 May 2014 AP01 Appointment of Mr Das Subedar Singh Bhambra as a director
10 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 May 2013
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2014 MR01 Registration of charge 080693780002
25 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/03/2014
07 Jun 2013 AD01 Registered office address changed from , Witterings Pharmacy Witterings Medical Centre, Cakeham Road East Wittering, Chichester, West Sussex, PO20 8BH, England on 7 June 2013
04 Jun 2013 MR01 Registration of charge 080693780001
28 May 2013 AD01 Registered office address changed from , 126 Hathersage Road, Birmingham, B42 2RY, United Kingdom on 28 May 2013