ATHENA MEDICAL PR LIMITED
Status | ACTIVE |
Company No. | 03452033 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ATHENA MEDICAL PR LIMITED is an active private limited company with number 03452033. It was incorporated 26 years, 7 months, 13 days ago, on 20 October 1997. The company address is C/O Axis Accounting Jordangate House C/O Axis Accounting Jordangate House, Macclesfield, SK10 1EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: Bennett Verby Ltd 7 st. Petersgate Stockport Cheshire SK1 1EB
New address: C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ
Change date: 2019-05-15
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-25
Psc name: Sharon Margaret Poole
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Helen Young
Appointment date: 2018-08-28
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Ms Sharon Margaret Poole
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Ware
Cessation date: 2018-09-03
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Robert Ware
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Ware
Notification date: 2018-09-03
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharon Margaret Poole
Cessation date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Sharon Margaret Poole
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-13
Officer name: Mr Robert Ware
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Helen Young
Termination date: 2018-07-13
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Sharon Margaret Poole
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Sharon Margaret Poole
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Young
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Austin Ambrose
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Miscellaneous
Date: 28 Jan 2011
Category: Miscellaneous
Type: MISC
Description: Section 519 resignation of auditors
Documents
Capital name of class of shares
Date: 13 Jan 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
Change date: 2011-01-13
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Austin Timothy Ambrose
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Margaret Poole
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lane
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Earl
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Cardoe
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ruback
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Ruback
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nichola Cardoe
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Carroll
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: 5Th Floor 71 Kingsway London WC2B 6ST
Change date: 2010-01-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed dr stephen roger carroll
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cherry wood
Documents
Accounts with accounts type small
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beverley evans
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/99; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/98; full list of members
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/03/99
Documents
Certificate change of name company
Date: 12 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed athena medical communications li mited\certificate issued on 13/11/97
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 09119013 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11404413 |
Status: | ACTIVE |
Category: | Private Limited Company |
313 MARE STREET,LONDON,E8 1EJ
Number: | 09246096 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B FIRST FLOOR,SOUTHALL,UB2 5FD
Number: | 09308325 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A WARBECK ROAD,LONDON,W12 8NS
Number: | 11000832 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11051753 |
Status: | ACTIVE |
Category: | Private Limited Company |