IREM MEDI & CONS LTD
Status | ACTIVE |
Company No. | 10424274 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IREM MEDI & CONS LTD is an active private limited company with number 10424274. It was incorporated 7 years, 7 months, 24 days ago, on 12 October 2016. The company address is 21 Youngmans Close, Enfield, EN2 0RF, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 15 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 15 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-15
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fatma Karagoz
Change date: 2022-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-11
Psc name: Mrs Fatma Karagoz
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
New address: 21 Youngmans Close Enfield Middlesex EN2 0RF
Old address: Suite 2, Polipost Business Centre 72 Chase Side London N14 5PH England
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fatma Karagoz
Change date: 2021-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fatma Karagoz
Change date: 2021-09-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: Suite 2, Polipost Business Centre 72 Chase Side London N14 5PH
Change date: 2021-09-06
Old address: 73 Grange Gardens London N14 6QN England
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 15 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-15
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-10
Officer name: Mrs Fatma Karagoz
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 10 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fatma Karagoz
Change date: 2020-10-10
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
New address: 73 Grange Gardens London N14 6QN
Change date: 2021-03-23
Old address: 362 York Road Stevenage Hertfordshire SG1 4EL England
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 15 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-15
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mrs Fatma Karagoz
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fatma Karagoz
Change date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 362 York Road Stevenage Hertfordshire SG1 4EL
Old address: 505 Lordship Lane London SE22 8JY England
Change date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 15 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-15
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fatma Karagoz
Change date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Fatma Karagoz
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mrs Fatma Karagoz
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fatma Karagoz
Appointment date: 2018-08-10
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kalender Karagoz
Cessation date: 2018-08-10
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalender Karagoz
Termination date: 2018-08-10
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-10
Psc name: Mrs Fatma Karagoz
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-15
Documents
Change account reference date company previous shortened
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
Old address: Office Village Chase Road London N14 6HF England
New address: 505 Lordship Lane London SE22 8JY
Documents
Appoint person secretary company with name date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-01
Officer name: Mrs Fatma Karagoz
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Fatma Karagoz
Documents
Some Companies
44 LAKELAND DRIVE,TAMWORTH,B77 5TH
Number: | 08550982 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC
40 PRINCES STREET,EDINBURGH,EH2 2BY
Number: | SC000881 |
Status: | ACTIVE |
Category: | Public Limited Company |
FAMILY LINKS (EDUCATIONAL PROGRAMMES)
UNITS 2 & 3 FENCHURCH COURT,OXFORD,OX4 6ZN
Number: | 03323287 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
28 SHAFTMOOR LANE,BIRMINGHAM,B27 7RS
Number: | 11828430 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HOUSE,LONDON,EC2Y 5ET
Number: | 10076830 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 06040701 |
Status: | ACTIVE |
Category: | Private Limited Company |