Advanced company searchLink opens in new window

MSM HEALTHCARE LTD

Company number 08967176

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 PSC07 Cessation of Andrew David Shaw as a person with significant control on 13 January 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Andrew David Shaw as a director on 12 January 2023
17 Jan 2023 AD01 Registered office address changed from Silvaco House Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England to Hawthorn House Aisby Grantham Lincolnshire NG32 3NE on 17 January 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 MR04 Satisfaction of charge 089671760002 in full
11 Feb 2022 MR01 Registration of charge 089671760003, created on 10 February 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 486
25 Nov 2021 AP01 Appointment of Mrs Caroline Mary Jones as a director on 24 November 2021
13 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 31 March 2020 with updates
15 Dec 2019 TM01 Termination of appointment of Mannix Sibanda as a director on 13 December 2019
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 AD01 Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB England to Silvaco House Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 11 December 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 450
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities