IRISH MEDICAL LOCUMS LIMITED
Status | ACTIVE |
Company No. | 05834911 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
IRISH MEDICAL LOCUMS LIMITED is an active private limited company with number 05834911. It was incorporated 18 years, 8 days ago, on 01 June 2006. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mr Thomas Christopher Richards
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Barnard
Change date: 2023-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-01
Psc name: Icsg Limited
Documents
Change person secretary company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Francis Toner
Change date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Old address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
New address: 9 Appold Street London EC2A 2AP
Change date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Christopher Richards
Termination date: 2022-04-20
Documents
Appoint person secretary company with name date
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-20
Officer name: Mr Daniel Francis Toner
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH
Old address: Caledonia House No. 223 Pentonville Road London N1 9NG
Change date: 2021-05-06
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Richard Paul Thomas Macmillan
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Barnard
Appointment date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058349110001
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Christopher Richards
Appointment date: 2017-09-19
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Mcbride
Termination date: 2017-09-19
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-19
Officer name: Richard Anthony Mcbride
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Christopher Richards
Appointment date: 2017-08-08
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 11 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2015
Action Date: 09 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-09
Charge number: 058349110001
Documents
Appoint person secretary company with name date
Date: 12 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-03
Officer name: Mr Richard Anthony Mcbride
Documents
Change account reference date company current extended
Date: 11 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Martin Richard Harris
Documents
Termination secretary company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-28
Officer name: Martin Richard Harris
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Graham Maitland Gough
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Mcbride
Appointment date: 2014-11-28
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Thomas Macmillan
Appointment date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL
New address: Caledonia House No. 223 Pentonville Road London N1 9NG
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham gough / 04/06/2008
Documents
Accounts with accounts type dormant
Date: 11 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; full list of members
Documents
Some Companies
THE OLD BARREL STORE,MARLOW,SL7 2FF
Number: | 10364518 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MORSHEAD MANSIONS,LONDON,W9 1LF
Number: | 09938462 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HALLFIELDS,NOTTINGHAM,NG12 4AA
Number: | 07748550 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON & SMART (BUILDERS) LIMITED
ROBERTSON & SMART (BUILDERS) LTD ST. ANDREWS ROAD,CUPAR,KY15 5NQ
Number: | SC060918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMOKE TECH DEVELOPMENT LIMITED
10 CRESCENT ROAD,LONDON,E6 1ED
Number: | 09800500 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL, KINGS MILL KINGS MILL LANE,REDHILL,RH1 5NB
Number: | 04599832 |
Status: | ACTIVE |
Category: | Private Limited Company |