AD01 |
Registered office address changed from Unit 6 Oak Bank Business Centre Mickley Hall Lane Broomhall Nantwich CW5 8AH England to 26 Silvester Road London SE22 9PD on June 19, 2023
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 7, 2023
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 7, 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 7, 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2023
filed on: 15th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2023
filed on: 15th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 147 John Ruskin Street London SE5 0PQ United Kingdom to Unit 6 Oak Bank Business Centre Mickley Hall Lane Broomhall Nantwich CW5 8AH on June 15, 2023
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 7, 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed medalogix LTDcertificate issued on 31/05/23
filed on: 31st, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 15, 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 28, 2018
filed on: 28th, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 28th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed pharmakits LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2018
filed on: 11th, April 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(8 pages)
|