Advanced company searchLink opens in new window

BLUEKIT MEDICAL LIMITED

Company number 08097913

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)
08 May 2024 AD01 Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ England to C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 8 May 2024
07 May 2024 AD01 Registered office address changed from C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024
20 Mar 2024 TM02 Termination of appointment of Rajendra Kylaso Pathan as a secretary on 29 January 2024
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
27 Jun 2023 PSC07 Cessation of Rajendra Kylaso Pathan as a person with significant control on 27 June 2023
27 Jun 2023 PSC01 Notification of Rebecca Naomi Porter as a person with significant control on 8 June 2016
27 Jun 2023 CH01 Director's details changed for Ms Rebecca Naomi Porter on 27 June 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Rajendra Kylaso Pathan as a director on 9 June 2022
09 Jun 2022 AP03 Appointment of Mr Rajendra Kylaso Pathan as a secretary on 9 June 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
29 Apr 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 29 April 2021
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Ms Rebecca Naomi Porter on 4 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Rajendra Kylaso Pathan on 4 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
01 May 2018 AD01 Registered office address changed from 98 Godstone Road Whyteleafe Surrey CR3 0EB England to International House 24 Holborn Viaduct London EC1A 2BN on 1 May 2018