Advanced company searchLink opens in new window

WORLD MEDICAL EDUCATION CIC

Company number 09608630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
20 Feb 2019 AD01 Registered office address changed from 5 Sharrad Way Langham Oakham LE15 7JY United Kingdom to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 20 February 2019
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
03 Oct 2017 AD01 Registered office address changed from 18 Mill Road Thurcaston Leicester LE7 7JP United Kingdom to 5 Sharrad Way Langham Oakham LE15 7JY on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Christopher David Williams as a director on 1 October 2017
03 Oct 2017 PSC07 Cessation of Christopher David Williams as a person with significant control on 1 June 2017
14 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Jul 2016 AP03 Appointment of Dr Nicholas Charles Blackwell as a secretary on 22 July 2016
27 Jul 2016 CH03 Secretary's details changed
26 Jul 2016 TM02 Termination of appointment of London Registrars Ltd as a secretary on 26 July 2016
25 Jul 2016 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 18 Mill Road Thurcaston Leicester LE7 7JP on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 25 July 2016
29 Jun 2016 AR01 Annual return made up to 26 May 2016 no member list