REMEDY MEDICAL SOLUTIONS LIMITED

05825135
SUITE F101 FIRST FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2024 accounts Annual Accounts 4 Buy now
23 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 accounts Annual Accounts 4 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2022 accounts Annual Accounts 4 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2021 accounts Annual Accounts 4 Buy now
17 Sep 2020 officers Termination of appointment of secretary 1 Buy now
17 Sep 2020 officers Termination of appointment of director (Marlene Linda Sugarman) 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 accounts Annual Accounts 4 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2018 accounts Annual Accounts 3 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 accounts Annual Accounts 4 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 officers Change of particulars for director (Daniel Sugarman) 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Boyce) 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2017 officers Appointment of director (Marlene Sugarman) 2 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 7 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 officers Change of particulars for director (Daniel Sugarman) 2 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
05 Oct 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
04 Apr 2009 accounts Annual Accounts 7 Buy now
10 Jul 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
31 Mar 2008 officers Secretary appointed marlene sugarman 2 Buy now
20 Mar 2008 officers Appointment terminated secretary lynsey sugarman 1 Buy now
13 Dec 2007 accounts Annual Accounts 7 Buy now
24 Oct 2007 capital Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Aug 2007 annual-return Return made up to 04/06/07; full list of members 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
03 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2006 accounts Accounting reference date shortened from 31/05/07 to 30/04/07 1 Buy now
23 May 2006 incorporation Incorporation Company 19 Buy now