IREM MEDI & CONS LTD

21 Youngmans Close, Enfield, EN2 0RF, Middlesex, England
StatusACTIVE
Company No.10424274
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 7 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CILLDARA LTD

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)

M&H 85 UNION ST LTD

28 SHAFTMOOR LANE,BIRMINGHAM,B27 7RS

Number:11828430
Status:ACTIVE
Category:Private Limited Company

PEEL HUNT INVESTORS LIMITED

MOOR HOUSE,LONDON,EC2Y 5ET

Number:10076830
Status:ACTIVE
Category:Private Limited Company

RM UTILITIES LIMITED

UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:06040701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source