SECURMED UK

10276927
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON PARK ABINGDON OX14 4RY

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 officers Appointment of director (Mr David Stewart Watson) 2 Buy now
29 May 2024 officers Termination of appointment of director (Richard Wynne Greville) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 9 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 incorporation Memorandum Articles 24 Buy now
20 Jun 2022 resolution Resolution 1 Buy now
20 Jun 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
27 May 2022 accounts Annual Accounts 9 Buy now
16 May 2022 officers Appointment of director (Mr Andrew David Tittershill) 2 Buy now
16 May 2022 officers Termination of appointment of director (Richard Emil Freudenberg) 1 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 officers Appointment of director (Mr Mark Samuels) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (Warwick Lawson Smith) 1 Buy now
07 Sep 2020 accounts Annual Accounts 18 Buy now
05 Aug 2020 officers Appointment of director (Mr Rajesh Ramniklal Patel) 2 Buy now
05 Aug 2020 officers Termination of appointment of director (Roger Graham Raymond Nichols) 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 officers Appointment of director (Mr Roger Graham Raymond Nichols) 2 Buy now
01 Aug 2019 officers Termination of appointment of director (Rajesh Ramniklal Patel) 1 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 resolution Resolution 1 Buy now
08 Jun 2019 incorporation Memorandum Articles 17 Buy now
08 Jun 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jun 2019 resolution Resolution 1 Buy now
08 Jun 2019 change-of-constitution Statement Of Companys Objects 1 Buy now
02 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 officers Appointment of director (Mr Rajesh Ramniklal Patel) 2 Buy now
27 Oct 2018 officers Termination of appointment of director (Roger Nichols) 1 Buy now
21 Sep 2018 accounts Annual Accounts 7 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 resolution Resolution 26 Buy now
13 Jun 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
31 May 2018 resolution Resolution 26 Buy now
30 Sep 2017 accounts Annual Accounts 6 Buy now
22 Aug 2017 officers Appointment of director (Mr Roger Nichols) 2 Buy now
22 Aug 2017 officers Termination of appointment of director (Rajesh Ramniklal Patel) 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Aug 2016 officers Change of particulars for director (Mr Thomas Martin Sawyer) 2 Buy now
05 Aug 2016 officers Appointment of director (Mr Rajesh Ramniklal Patel) 2 Buy now
13 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 incorporation Incorporation Company 33 Buy now