Advanced company searchLink opens in new window

ABSOLUTE MEDICAL INTERNATIONAL LTD

Company number 11529678

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)
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Nov 2022 AD01 Registered office address changed from Unit 1a 200 Waterloo Road Manchester M8 8AE England to Unit 1a 200 Waterloo Road Manchester M8 8AE on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from Unit 7-8 Lissadel Science Park Wynne Street Salford M6 6AD England to Unit 1a 200 Waterloo Road Manchester M8 8AE on 11 November 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jan 2022 CH01 Director's details changed for Mr Ehab Algemaie on 1 January 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Apr 2021 PSC04 Change of details for Mr Ehab Algemaie as a person with significant control on 30 March 2021
31 Mar 2021 PSC04 Change of details for Mr Ehab Algemaie as a person with significant control on 30 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 December 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Feb 2020 AD01 Registered office address changed from St James's House Suite 12, Sixth Floor Pendleton Way Salford M6 5FW to Unit 7-8 Lissadel Science Park Wynne Street Salford M6 6AD on 29 February 2020
03 Oct 2019 CH01 Director's details changed for Mr Ehab Algemaie on 3 October 2019
03 Oct 2019 PSC04 Change of details for Mr Ehab Algemaie as a person with significant control on 12 June 2019
25 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
25 Aug 2019 AD01 Registered office address changed from Suite 12, Sixth Floor, St Jame's House Pendleton Way Salford M6 5FW England to St James’S House Suite 12, Sixth Floor Pendleton Way Salford M6 5FW on 25 August 2019
08 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
08 Sep 2018 AD01 Registered office address changed from Suite 12, St Jame's House Pendleton Way Salford M6 5FW United Kingdom to Suite 12, Sixth Floor, St Jame's House Pendleton Way Salford M6 5FW on 8 September 2018
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted