REMEDI MEDICAL HOLDINGS LIMITED

08735617
NENE HOUSE 4 RUSHMILLS NORTHAMPTON ENGLAND NN4 7YB

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
04 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
19 May 2021 capital Statement of capital (Section 108) 6 Buy now
19 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 May 2021 insolvency Solvency Statement dated 18/05/21 1 Buy now
19 May 2021 resolution Resolution 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2020 accounts Annual Accounts 31 Buy now
17 Aug 2020 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
13 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
22 Jun 2020 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
22 Jun 2020 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
02 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 4 Buy now
02 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Mar 2020 capital Return of purchase of own shares 3 Buy now
10 Mar 2020 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2020 resolution Resolution 31 Buy now
10 Mar 2020 resolution Resolution 2 Buy now
10 Mar 2020 capital Notice of cancellation of shares 5 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 26 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 27 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 27 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 accounts Annual Accounts 26 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
17 Jul 2015 accounts Annual Accounts 26 Buy now
29 Jun 2015 capital Return of Allotment of shares 6 Buy now
25 Jun 2015 resolution Resolution 1 Buy now
25 Jun 2015 resolution Resolution 35 Buy now
11 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Change of particulars for director (Dr Nikesh Rasiklal Kotecha) 2 Buy now
07 Nov 2014 officers Change of particulars for secretary (Monisha Nikesh Kotecha) 1 Buy now
07 Nov 2014 officers Change of particulars for director (Mrs Monisha Nikesh Kotecha) 2 Buy now
14 Jan 2014 capital Statement of capital (Section 108) 5 Buy now
14 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jan 2014 insolvency Solvency statement dated 31/12/13 1 Buy now
14 Jan 2014 resolution Resolution 1 Buy now
28 Nov 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2013 resolution Resolution 34 Buy now
14 Nov 2013 capital Return of Allotment of shares 4 Buy now
16 Oct 2013 incorporation Incorporation Company 18 Buy now