EDINBURGH MEDICAL RESOURCES (UK) LIMITED
Company number SC186536
- Company Overview for EDINBURGH MEDICAL RESOURCES (UK) LIMITED (SC186536)
- Filing history for EDINBURGH MEDICAL RESOURCES (UK) LIMITED (SC186536)
- People for EDINBURGH MEDICAL RESOURCES (UK) LIMITED (SC186536)
- Charges for EDINBURGH MEDICAL RESOURCES (UK) LIMITED (SC186536)
- More for EDINBURGH MEDICAL RESOURCES (UK) LIMITED (SC186536)
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 Mar 2023 | MR01 | Registration of charge SC1865360008, created on 27 February 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
04 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
27 Jul 2020 | TM01 | Termination of appointment of Naveen Prakash Ramdeehul as a director on 26 June 2020 | |
22 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of as Company Services Limited as a secretary on 5 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
27 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 29 June 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Brinda Ansuya Devi Ramdeehul as a person with significant control on 8 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Naveen Prakash Ramdeehul as a person with significant control on 8 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
23 Jun 2016 | RP04 | Second filing of AP01 previously delivered to Companies House | |
10 May 2016 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 | |
10 May 2016 | CH04 | Secretary's details changed for As Company Services Limited on 10 May 2016 |