Advanced company searchLink opens in new window

3MEDSOFTWARE LIMITED

Company number 10896957

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)
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