TRIPLE WEST MEDICAL LIMITED

06338025
BELMONT BELMONT ROAD UXBRIDGE ENGLAND UB8 1HE

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2024 accounts Annual Accounts 3 Buy now
23 Apr 2024 mortgage Registration of a charge 61 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
14 Jan 2022 officers Termination of appointment of director (Sanjay Gorasia) 1 Buy now
14 Jan 2022 officers Termination of appointment of secretary (Sanjay Gorasia) 1 Buy now
05 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
27 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 officers Change of particulars for director (Mr Gurol Mahmut Kurt) 2 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2018 mortgage Registration of a charge 16 Buy now
12 Apr 2018 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 1 Buy now
09 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 15 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 officers Change of particulars for director (Mr Orcun Oruc) 2 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Michael Guy Stewart) 1 Buy now
12 Jan 2015 officers Appointment of secretary (Mr Sanjay Gorasia) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Sanjay Gorasia) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Gurol Mahmut Kurt) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Andrew Mark Victor Church) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Glenn Swaby) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 officers Appointment of secretary (Mr Michael Guy Stewart) 2 Buy now
20 Jun 2014 officers Termination of appointment of director (Stephen Shipley) 1 Buy now
20 Jun 2014 officers Termination of appointment of secretary (Stephen Shipley) 1 Buy now
03 Mar 2014 accounts Annual Accounts 15 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 accounts Annual Accounts 15 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 officers Termination of appointment of director (Rickardo Wright) 1 Buy now
11 May 2012 accounts Annual Accounts 16 Buy now
16 Aug 2011 resolution Resolution 11 Buy now
08 Aug 2011 annual-return Annual Return 7 Buy now
24 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2011 auditors Auditors Resignation Company 1 Buy now
24 Feb 2011 accounts Annual Accounts 17 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Andrew Mark Victor Church) 2 Buy now
21 Aug 2010 annual-return Annual Return 9 Buy now
12 Mar 2010 accounts Annual Accounts 17 Buy now
20 Feb 2010 officers Appointment of director (Mr Stephen Robert Shipley) 2 Buy now
20 Feb 2010 officers Termination of appointment of director (Miles Davis) 1 Buy now
12 Aug 2009 annual-return Return made up to 08/08/09; full list of members 5 Buy now
21 Jul 2009 accounts Annual Accounts 15 Buy now
10 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 May 2009 resolution Resolution 32 Buy now
13 May 2009 officers Director appointed mr orcun oruc 1 Buy now
13 May 2009 officers Director appointed mr rickardo anthony wright 1 Buy now
28 Apr 2009 officers Director appointed mr glenn swaby 1 Buy now
28 Apr 2009 officers Director appointed mr andrew mark victor church 1 Buy now
16 Apr 2009 officers Appointment terminated secretary andrew brundle 1 Buy now
16 Apr 2009 officers Secretary appointed mr stephen robert shipley 1 Buy now
23 Dec 2008 officers Director appointed miles grant davis 1 Buy now
23 Dec 2008 officers Appointment terminated director darren browne 1 Buy now
16 Dec 2008 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
24 Nov 2008 officers Appointment terminated secretary jd secretariat LIMITED 1 Buy now
24 Nov 2008 officers Appointment terminated director lumley management LIMITED 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from 1 lumley street mayfair london W1K 6TT 1 Buy now
10 Nov 2008 officers Secretary appointed andrew edward brundle 2 Buy now
10 Nov 2008 officers Director appointed darren jonathan browne 2 Buy now
02 Sep 2008 annual-return Return made up to 08/08/08; full list of members 5 Buy now
28 Apr 2008 capital Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Mar 2008 officers Appointment terminated secretary westlex registrars LIMITED 1 Buy now
17 Mar 2008 officers Appointment terminated director westlex nominees LIMITED 1 Buy now
17 Mar 2008 officers Director and secretary appointed jd secretariat LIMITED 2 Buy now
17 Mar 2008 officers Director appointed lumley management LIMITED 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from summit house 12 red lion square london WC1R 4QD 1 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2007 incorporation Incorporation Company 17 Buy now