ID MEDICAL US LIMITED

05858262
UNIT 2 FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5ZD

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 3 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 3 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
28 Sep 2017 accounts Annual Accounts 4 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
30 Jun 2016 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 officers Change of particulars for director (Mr Michael Sacoor) 2 Buy now
23 Mar 2015 accounts Annual Accounts 5 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 6 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 officers Change of particulars for director (Mr Deenu Rajesh Patel) 2 Buy now
28 Jun 2012 officers Change of particulars for director (Mr Michael Sacoor) 2 Buy now
17 Aug 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for secretary (Mr Michael Sacoor) 1 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Michael Sacoor) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Deenu Rajesh Patel) 2 Buy now
12 Nov 2009 accounts Annual Accounts 8 Buy now
15 Jul 2009 officers Director's change of particulars / deenu patel / 13/07/2009 1 Buy now
29 Jun 2009 annual-return Return made up to 26/06/09; full list of members 5 Buy now
29 Jun 2009 officers Director and secretary's change of particulars / michael sacoor / 01/04/2009 1 Buy now
08 Oct 2008 capital Ad 05/09/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
10 Sep 2008 officers Director appointed mr deenu rajish patel 1 Buy now
26 Jun 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
21 May 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
15 May 2008 accounts Annual Accounts 2 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU 1 Buy now
13 Jul 2007 annual-return Return made up to 26/06/07; full list of members 3 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RU 1 Buy now
12 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: albury mill, mill lane chilworth guildford GU4 8RT 1 Buy now
25 Aug 2006 officers New secretary appointed;new director appointed 3 Buy now
25 Aug 2006 officers New director appointed 3 Buy now
25 Aug 2006 capital Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 incorporation Incorporation Company 15 Buy now