Advanced company searchLink opens in new window

MYMED LTD

Company number 09768044

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)
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
  • GBP 239.8209
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
  • GBP 237.8610