- Company Overview for MYMED LTD (09768044)
- Filing history for MYMED LTD (09768044)
- People for MYMED LTD (09768044)
- More for MYMED LTD (09768044)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from Third Floor, Moorfoot House 221 Marsh Wall London E14 9FJ England to 85 Great Portland Street London W1W 7LT on 3 April 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
10 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr David John Morrison as a director on 10 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Adrian Chamberlain as a director on 10 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
03 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
07 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
02 Jun 2021 | PSC07 | Cessation of Christopher Alan Whittle as a person with significant control on 20 May 2021 | |
02 Jun 2021 | PSC02 | Notification of Econsult Health Limited as a person with significant control on 20 May 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Willowbrook Burbidge Close Lytchett Matravers Poole Dorset BH16 6EG to Third Floor, Moorfoot House 221 Marsh Wall London E14 9FJ on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Christopher William John Alcock as a director on 20 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Alexander Semenyaka as a director on 20 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Robert Jan Van Der Zalm as a director on 20 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Paul De Gruchy Gaudin as a director on 20 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Dr Murray Ellender as a director on 20 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Adrian Chamberlain as a director on 20 May 2021 | |
02 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
01 Apr 2021 | TM01 | Termination of appointment of Manish Miglani as a director on 31 March 2021 | |
09 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 March 2019
|