- Company Overview for BLUEKIT MEDICAL LIMITED (08097913)
- Filing history for BLUEKIT MEDICAL LIMITED (08097913)
- People for BLUEKIT MEDICAL LIMITED (08097913)
- More for BLUEKIT MEDICAL LIMITED (08097913)
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 |