- Company Overview for MEDICAL-LOCUMS GROUP LTD (09636838)
- Filing history for MEDICAL-LOCUMS GROUP LTD (09636838)
- People for MEDICAL-LOCUMS GROUP LTD (09636838)
- Charges for MEDICAL-LOCUMS GROUP LTD (09636838)
- More for MEDICAL-LOCUMS GROUP LTD (09636838)
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) |
---|---|---|---|
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Arfath Mir on 10 August 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from Suite 1.10C Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 1st Floor, Bluepoint House Davy Avenue Knowlhill Milton Keynes MK5 8PB on 1 February 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2020 | MR04 | Satisfaction of charge 096368380002 in full | |
03 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
22 May 2020 | PSC04 | Change of details for Mr Nicholas Edwin Quelch as a person with significant control on 1 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Arfath Ali Mir on 1 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from Suite 2.2 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Suite 1.10C Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 4 May 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Nicholas Edwin Quelch as a director on 9 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Nicholas Edwin Quelch as a director on 9 December 2019 | |
18 Dec 2019 | PSC01 | Notification of Nicholas Edwin Quelch as a person with significant control on 9 December 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Oct 2018 | MR01 | Registration of charge 096368380003, created on 15 October 2018 | |
05 Sep 2018 | MR04 | Satisfaction of charge 096368380001 in full | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
19 Jun 2018 | PSC04 | Change of details for Mr Arfath Ali Mir as a person with significant control on 1 May 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Giuseppe Lagioia as a director on 15 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 |