Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-07 |
delete address UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB |
2022-09-07 |
insert address C/O HENRY BRAMALL & CO LTD UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD ENGLAND S8 0TB |
2022-09-07 |
update registered_address |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN DRURY / 10/08/2022 |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY DRURY / 10/08/2022 |
2022-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MARY DRURY / 10/08/2022 |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM
UNIT 8 ACORN BUSINESS PARK
WOODSEATS CLOSE
SHEFFIELD
SOUTH YORKSHIRE
S8 0TB |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-29 |
update statutory_documents 04/08/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-08-13 |
update statutory_documents 04/08/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-10-07 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-09-23 |
update statutory_documents 04/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-22 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2012-11-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 04/08/12 FULL LIST |
2011-08-30 |
update statutory_documents 04/08/11 FULL LIST |
2011-08-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 04/08/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY DRURY / 31/07/2010 |
2010-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents COMPANY NAME CHANGED PDMT LIMITED
CERTIFICATE ISSUED ON 05/12/08 |
2008-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
60 RUNDLE ROAD
KENWOOD
SHEFFIELD
SOUTH YORKSHIRE
S7 1NX |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009 |
2008-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS |
2007-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2007-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
SUITE 2 CHURCHILLS
NEWTON CHAMBERS ROAD
THORNCLIFFE PARK CHAPELTOWN
SHEFFIELD S35 2PM |
2007-06-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM:
5 PARK SQUARE NEWTON CHAMBERS
ROAD THORNCLIFFE PARK
CHAPELTOWN SHEFFIELD
SOUTH YORKSHIRE S35 2PH |
2005-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-11 |
update statutory_documents COMPANY NAME CHANGED
MEDIQOL LIMITED
CERTIFICATE ISSUED ON 11/07/05 |
2005-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |