- Company Overview for INTERNATIONAL MEDICAL DEVICES LTD (07839566)
- Filing history for INTERNATIONAL MEDICAL DEVICES LTD (07839566)
- People for INTERNATIONAL MEDICAL DEVICES LTD (07839566)
- More for INTERNATIONAL MEDICAL DEVICES LTD (07839566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mrs Lilija Makaraviciute on 27 July 2021 | |
02 Aug 2021 | CH03 | Secretary's details changed for Mr Vyacheslav Makaravichyus on 27 July 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 1 Riverside Close Wallkington Surrey SM6 7DH United Kingdom to 1 Riverside Close Wallington Surrey SM6 7DH on 30 March 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mrs Lilija Makaraviciute as a person with significant control on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 1a Riverside Close Wallkington Surrey SM6 7DH United Kingdom to 1 Riverside Close Wallkington Surrey SM6 7DH on 5 March 2021 | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 34 Saxon House 170 London Road Surrey SM6 7AN to 1a Riverside Close Wallkington Surrey SM6 7DH on 11 December 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Lilija Makaraviciute on 11 June 2019 | |
11 Jun 2019 | CH03 | Secretary's details changed for Mr Vyacheslav Makaravichyus on 11 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mrs Lilija Makaraviciute as a person with significant control on 11 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Vyacheslav Makaravichyus as a person with significant control on 11 June 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates |