Advanced company searchLink opens in new window

AT MEDICS HOLDINGS LLP

Company number OC428198

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)
08 May 2024 LLAA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
23 Apr 2024 LLAP02 Appointment of T20 Osprey Midco Ltd as a member on 28 December 2023
23 Apr 2024 LLTM01 Termination of appointment of Mh Services International (Uk) Limited as a member on 28 December 2023
23 Apr 2024 LLPSC07 Cessation of Mh Services International (Uk) Limited as a person with significant control on 28 December 2023
13 Mar 2024 LLMR01 Registration of charge OC4281980001, created on 7 March 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Jul 2023 LLCS01 Confirmation statement made on 22 July 2023 with no updates
25 Jul 2023 LLAD02 Location of register of charges has been changed from 108 High Street Great Missenden HP16 0BG England to Rose House Bell Lane Little Chalfont Amersham HP6 6FA
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jul 2022 LLCS01 Confirmation statement made on 22 July 2022 with no updates
18 Jul 2022 LLAD02 Location of register of charges has been changed from Numeric House 98 Station Road Sidcup DA15 7BY England to 108 High Street Great Missenden HP16 0BG
20 Jun 2022 LLAD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022
07 Jan 2022 LLAA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
12 Aug 2021 LLCS01 Confirmation statement made on 23 July 2021 with no updates
06 Aug 2021 LLAD04 Register(s) moved to registered office address 77 New Cavendish Street London W1W 6XB
06 Jul 2021 AA Group of companies' accounts made up to 31 March 2020
17 Feb 2021 LLPSC07 Cessation of Mohammad Aumran Tahir as a person with significant control on 10 February 2021
17 Feb 2021 LLPSC07 Cessation of Muhammad Usman Quraishi as a person with significant control on 10 February 2021