- Company Overview for 3MEDSOFTWARE LIMITED (10896957)
- Filing history for 3MEDSOFTWARE LIMITED (10896957)
- People for 3MEDSOFTWARE LIMITED (10896957)
- More for 3MEDSOFTWARE LIMITED (10896957)
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 Oct 2023 | CH01 | Director's details changed for Mr Edoardo Narduzzi on 1 June 2021 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
14 Aug 2023 | PSC05 | Change of details for Masada Ltd as a person with significant control on 9 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 8 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
10 Jun 2022 | PSC02 | Notification of Masada Ltd as a person with significant control on 7 October 2019 | |
08 Jun 2022 | PSC07 | Cessation of Edoardo Narduzzi as a person with significant control on 7 October 2019 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | PSC04 | Change of details for Mr. Edoardo Narduzzi as a person with significant control on 15 April 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Pietro Rocca as a director on 7 April 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
04 Oct 2019 | TM01 | Termination of appointment of Nicholas Ian Roe as a director on 1 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
07 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
01 Jun 2019 | AP01 | Appointment of Dr Pietro Rocca as a director on 20 May 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Clarendon House, 14 st. Andrews Street Droitwich WR9 8DY United Kingdom to 17 Carlisle Street London W1D 3BU on 11 October 2018 |