Advanced company searchLink opens in new window

AD MEDICA LTD

Company number 10812884

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Oct 2023 AP01 Appointment of Dmitry Kruglov as a director on 28 September 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from 5 Lower Road London SE16 2XB England to Unit 6, City Business Centre Lower Road London SE16 2XB on 14 June 2022
10 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
24 Jun 2020 PSC07 Cessation of Anastassia Gontsarova as a person with significant control on 5 July 2018
24 Jun 2020 PSC01 Notification of Nikolai Gontsarov as a person with significant control on 5 July 2018
28 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
11 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
22 Jan 2019 TM02 Termination of appointment of Iris Wells Ltd as a secretary on 31 December 2018
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1
25 Apr 2018 CH01 Director's details changed for Dr Anastassia Gontsarova on 25 April 2018
25 Apr 2018 CH04 Secretary's details changed for Iris Wells Ltd on 25 April 2018
25 Apr 2018 PSC04 Change of details for Dr Anastassia Gontsarova as a person with significant control on 25 April 2018
23 Mar 2018 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 5 Lower Road London SE16 2XB on 23 March 2018
12 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-12
  • GBP 1