Advanced company searchLink opens in new window

EDINBURGH MEDICAL RESOURCES (UK) LIMITED

Company number SC186536

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 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
  • GBP 2
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