EUROMEDIC UNITED KINGDOM LIMITED

06569624
23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE ENGLAND OX1 2EP

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 3 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 accounts Annual Accounts 3 Buy now
05 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 officers Appointment of secretary (Mr John Paul O'brien) 2 Buy now
15 Feb 2022 officers Termination of appointment of secretary (Brian Mcdermott) 1 Buy now
15 Feb 2022 officers Appointment of director (Mr John Paul O'brien) 2 Buy now
28 Oct 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 9 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 officers Appointment of secretary (Mr Brian Mcdermott) 2 Buy now
18 May 2020 officers Termination of appointment of secretary (Yvonne Hanrahan) 1 Buy now
18 May 2020 officers Termination of appointment of director (Yvonne Hanrahan) 1 Buy now
18 Nov 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
17 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2018 officers Appointment of secretary (Ms Yvonne Hanrahan) 2 Buy now
13 Jul 2018 officers Appointment of director (Ms Yvonne Hanrahan) 2 Buy now
13 Jul 2018 officers Appointment of director (Mr Barry Downes) 2 Buy now
13 Jul 2018 officers Termination of appointment of director (Michael Leahy) 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Tom Finn) 1 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2017 accounts Annual Accounts 8 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Appointment of director (Mr Tom Finn) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Geraldine Kelly) 1 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 incorporation Memorandum Articles 22 Buy now
13 Jan 2015 resolution Resolution 1 Buy now
07 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
04 Nov 2014 capital Return of Allotment of shares 3 Buy now
04 Nov 2014 officers Appointment of director (Ms Geraldine Kelly) 2 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Colm Davitt) 1 Buy now
16 Oct 2014 officers Termination of appointment of director (Colm Davitt) 1 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 8 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
10 Sep 2012 officers Appointment of director (Mr Michael Leahy) 2 Buy now
07 Sep 2012 officers Termination of appointment of director (Carl Cramer) 1 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 officers Appointment of director (Mr Carl Cramer) 2 Buy now
04 Jul 2011 accounts Annual Accounts 7 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Termination of appointment of director (Joseph Priel) 1 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Lisa Hudson) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Paul Hobson) 1 Buy now
12 Apr 2010 officers Appointment of secretary (Mr Colm Davitt) 1 Buy now
12 Apr 2010 officers Appointment of director (Mr Colm Davitt) 2 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 officers Appointment of secretary (Lisa Hudson) 3 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Stephen Breach) 2 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
01 Jun 2009 annual-return Return made up to 17/04/09; full list of members 5 Buy now
08 May 2009 officers Director appointed paul hobson 2 Buy now
08 May 2009 officers Appointment terminated director keith evans 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from, greyfriars court paradise square, oxford, oxfordshire, OX10 6RY 1 Buy now
04 Feb 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
08 Jul 2008 resolution Resolution 27 Buy now
10 Jun 2008 capital Ad 28/05/08\gbp si 25@0.01=0.25\gbp ic 1008.5/1008.75\ 2 Buy now
10 Jun 2008 capital Ad 28/05/08\gbp si 100750@0.01=1007.5\gbp ic 1/1008.5\ 2 Buy now
10 Jun 2008 capital Nc inc already adjusted 28/05/08 1 Buy now
10 Jun 2008 capital S-div 1 Buy now
10 Jun 2008 resolution Resolution 27 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from, 10 upper bank street, london, E14 5JJ 1 Buy now
10 Jun 2008 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated director david pudge 1 Buy now
10 Jun 2008 officers Appointment terminated director adrian levy 1 Buy now
10 Jun 2008 officers Director appointed dr keith martin evans 4 Buy now
10 Jun 2008 officers Secretary appointed stephen derrick breach 2 Buy now
10 Jun 2008 officers Director appointed joseph priel 2 Buy now
04 Jun 2008 incorporation Memorandum Articles 23 Buy now
23 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2008 incorporation Incorporation Company 28 Buy now