Advanced company searchLink opens in new window

LONDON MEDICAL HOLDINGS LIMITED

Company number 11884868

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)
02 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr saad munir bash rassam
29 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 CH01 Director's details changed for Dr Saad Munir Bash Rassam on 1 July 2021
16 Jul 2021 CH01 Director's details changed for Dr Anwar Raphael Putrus Tappuni on 1 July 2021
16 Jul 2021 PSC04 Change of details for Dr Anwar Raphael Putrus Tappuni as a person with significant control on 1 July 2021
16 Jul 2021 PSC04 Change of details for Dr Saad Munir Bash Rassam as a person with significant control on 1 July 2021
26 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
30 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 SH08 Change of share class name or designation
29 Jul 2019 PSC01 Notification of Anwar Raphael Putrus Tappuni as a person with significant control on 27 June 2019
29 Jul 2019 PSC04 Change of details for Dr Saad Munir Bash Rassam as a person with significant control on 27 June 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200
15 Apr 2019 AD01 Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 24/11/2022 because it is factually inaccurate or is derived from something factually inaccurate.