Date | Description |
2024-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380250004 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES |
2023-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-03-14 |
insert address Select Sub Location
London (South) 2
London (West) 2 |
2023-01-09 |
delete address London (East) 3
London (South) 3 |
2022-12-09 |
delete address Select Sub Location
London (South) 14
London (West) 9 |
2022-12-09 |
insert address London (East) 3
London (South) 3 |
2022-11-07 |
insert address Select Sub Location
London (South) 14
London (West) 9 |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES |
2022-08-07 |
insert person Locum Interventional |
2022-07-07 |
delete address Select Sub Location
London (South) 14
London (West) 8 |
2022-07-07 |
delete person Locum Interventional |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-05-07 |
insert address Select Sub Location
London (South) 14
London (West) 8 |
2022-05-07 |
insert person Locum Interventional |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJAY GORASIA |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANJAY GORASIA |
2021-12-11 |
delete address Obs & Gynae 1
Select Sub Location
West Midlands 40
Hereford and Worcester 8 |
2021-12-11 |
delete phone +44 (0)845 074 0614 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 2 => 3 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063380250003 |
2021-09-17 |
insert address Obs & Gynae 1
Select Sub Location
West Midlands 40
Hereford and Worcester 8 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-20 |
delete address Mental Health 1
Paediatrics 1
Select Sub Location
West Midlands 11 |
2021-02-26 |
insert address Mental Health 1
Paediatrics 1
Select Sub Location
West Midlands 11 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
2020-06-05 |
delete person Essex Essex |
2020-05-05 |
insert person Essex Essex |
2020-03-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-03-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-05 |
delete address Mental Health 1
Select Sub Location
Staffordshire 21
West Midlands 4 |
2020-03-05 |
delete person Birmingham West |
2020-03-05 |
insert address Mental Health 1
Select Sub Location
Staffordshire 21
West Midlands 5 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-02-04 |
insert address Mental Health 1
Select Sub Location
Staffordshire 21
West Midlands 4 |
2020-01-04 |
delete person Bristol Bristol |
2020-01-04 |
insert person Birmingham West |
2019-12-05 |
delete address Blaenau Gwent 2
Denbighshire 2
Gwynedd 2
Swansea 2
Anglesey/Sir Fon 1
Cardiff 1 |
2019-10-05 |
insert address Blaenau Gwent 2
Denbighshire 2
Gwynedd 2
Swansea 2
Anglesey/Sir Fon 1
Cardiff 1 |
2019-09-05 |
delete address Mental Health 1
Select Sub Location
Staffordshire 20
West Midlands 5 |
2019-09-05 |
insert person Essex Essex |
2019-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRTUS OSG LIMITED / 27/08/2019 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
2019-08-06 |
delete address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 10 |
2019-08-06 |
insert address Mental Health 1
Select Sub Location
Staffordshire 20
West Midlands 5 |
2019-07-08 |
delete address THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX ENGLAND HA5 3BZ |
2019-07-08 |
insert address BELMONT BELMONT ROAD UXBRIDGE ENGLAND UB8 1HE |
2019-07-08 |
update registered_address |
2019-07-06 |
delete address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 14 |
2019-07-06 |
delete address The Clock House
87 Paines Lane
Pinner
HA5 3BZ |
2019-07-06 |
insert address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 10 |
2019-07-06 |
insert address Triple West Medical
Belmont
Belmont Road
Uxbridge
UB8 1HE |
2019-07-06 |
update primary_contact The Clock House
87 Paines Lane
Pinner
HA5 3BZ => Triple West Medical
Belmont
Belmont Road
Uxbridge
UB8 1HE |
2019-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM
THE CLOCK HOUSE 87 PAINES LANE
PINNER
MIDDLESEX
HA5 3BZ
ENGLAND |
2019-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUROL MAHMUT KURT / 19/06/2019 |
2019-06-05 |
delete address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 15 |
2019-06-05 |
delete person Essex Essex |
2019-06-05 |
insert address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 14 |
2019-05-06 |
delete address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 16 |
2019-05-06 |
insert address Mental Health 1
Select Sub Location
Staffordshire 22
West Midlands 15 |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-02-24 |
delete address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 12 |
2019-02-24 |
insert address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 16 |
2019-01-23 |
delete address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 11 |
2019-01-23 |
insert address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 12 |
2018-12-17 |
insert address Mental Health 1
Select Sub Location
Staffordshire 23
West Midlands 11 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-06-26 |
delete source_ip 37.220.90.153 |
2018-06-26 |
insert source_ip 83.96.206.162 |
2018-06-08 |
update num_mort_outstanding 3 => 1 |
2018-06-08 |
update num_mort_satisfied 0 => 2 |
2018-05-11 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-11 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-11 |
update num_mort_charges 2 => 3 |
2018-05-11 |
update num_mort_outstanding 2 => 3 |
2018-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380250003 |
2018-04-17 |
insert index_pages_linkeddomain shoponlinewatches.com |
2018-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-03-08 |
insert person Essex Essex |
2017-12-17 |
delete person A North West |
2017-10-05 |
insert person A North West |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-07-24 |
delete person A North West |
2017-06-19 |
insert person A North West |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-02 |
delete website_emails we..@triplewestmedical.com |
2017-05-02 |
delete email we..@triplewestmedical.com |
2017-05-02 |
insert about_pages_linkeddomain linkedin.com |
2017-05-02 |
insert career_pages_linkeddomain linkedin.com |
2017-05-02 |
insert contact_pages_linkeddomain linkedin.com |
2017-05-02 |
insert index_pages_linkeddomain linkedin.com |
2017-05-02 |
insert phone +44 (0)207 747 3035 |
2017-05-02 |
insert service_pages_linkeddomain linkedin.com |
2017-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2016-10-14 |
delete address West Midlands (3)
Staffordshire |
2016-09-16 |
delete fax +44 (0)845 074 0615 |
2016-09-16 |
delete person Soth West |
2016-09-16 |
insert address West Midlands (3)
Staffordshire |
2016-09-16 |
insert fax +44 203 031 1472 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-07-13 |
insert person A North West |
2016-07-13 |
insert person Soth West |
2016-07-08 |
update account_category FULL => null |
2016-07-08 |
update account_ref_day 14 => 30 |
2016-07-08 |
update accounts_last_madeup_date 2014-11-14 => 2015-11-30 |
2016-07-08 |
update accounts_next_due_date 2016-08-14 => 2017-08-31 |
2016-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-06-09 |
update statutory_documents PREVEXT FROM 14/11/2015 TO 30/11/2015 |
2016-05-20 |
insert address The Clock House
87 Paines Lane
Pinner
HA5 3BZ |
2016-05-20 |
update primary_contact Grove House
55 Lowlands Road
4th Floor Harrow
HA1 3AW => The Clock House
87 Paines Lane
Pinner
HA5 3BZ |
2016-05-14 |
delete address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU |
2016-05-14 |
insert address THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX ENGLAND HA5 3BZ |
2016-05-14 |
update registered_address |
2016-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
18 THE BROADWAY
EAST LANE
WEMBLEY
MIDDLESEX
HA9 8JU |
2016-01-12 |
delete index_pages_linkeddomain androidzorro.com |
2016-01-12 |
delete index_pages_linkeddomain eits.info |
2016-01-12 |
delete index_pages_linkeddomain turtledovenativegifts.ca |
2016-01-12 |
delete index_pages_linkeddomain vroomvroomvroom.co.nz |
2015-09-08 |
delete address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JU |
2015-09-08 |
insert address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU |
2015-09-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-11-14 |
2015-09-08 |
update accounts_next_due_date 2015-08-14 => 2016-08-14 |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/11/14 |
2015-08-12 |
update statutory_documents 08/08/15 FULL LIST |
2015-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN ORUC / 08/08/2015 |
2015-04-08 |
update account_ref_day 30 => 14 |
2015-04-08 |
update account_ref_month 9 => 11 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-08-14 |
2015-03-20 |
update statutory_documents PREVEXT FROM 30/09/2014 TO 14/11/2014 |
2015-02-12 |
delete address 41 Whitcomb Street
London
WC2H 7DT |
2015-02-12 |
insert address Grove House
55 Lowlands Road
4th Floor
Harrow
HA13AW |
2015-02-12 |
update primary_contact 41 Whitcomb Street
London
WC2H 7DT => Grove House
55 Lowlands Road
4th Floor
Harrow
HA13AW |
2015-01-12 |
update statutory_documents DIRECTOR APPOINTED MR GUROL MAHMUT KURT |
2015-01-12 |
update statutory_documents DIRECTOR APPOINTED MR SANJAY GORASIA |
2015-01-12 |
update statutory_documents SECRETARY APPOINTED MR SANJAY GORASIA |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCH |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART |
2014-12-07 |
delete address 41 WHITCOMB STREET LONDON WC2H 7DT |
2014-12-07 |
insert address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JU |
2014-12-07 |
update registered_address |
2014-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
41 WHITCOMB STREET
LONDON
WC2H 7DT |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
update robots_txt_status www.triplewestmedical.com: 404 => 200 |
2014-10-08 |
update website_status OK => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-28 |
update robots_txt_status www.triplewestmedical.com: 200 => 404 |
2014-08-12 |
update statutory_documents 08/08/14 FULL LIST |
2014-06-20 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GUY STEWART |
2014-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPLEY |
2014-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-21 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-05 |
insert index_pages_linkeddomain androidzorro.com |
2013-06-05 |
insert index_pages_linkeddomain turtledovenativegifts.ca |
2013-06-05 |
insert index_pages_linkeddomain vroomvroomvroom.co.nz |
2013-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-01-24 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-20 |
insert phone 07979 865 880 |
2012-11-15 |
insert person SHO Trauma |
2012-10-24 |
insert address Medical Registrar: Dublin 12 Month Contract |
2012-10-24 |
delete address Medical Registrar: Dublin 12 Month Contract |
2012-08-28 |
update statutory_documents 08/08/12 FULL LIST |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICKARDO WRIGHT |
2012-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-08 |
update statutory_documents 08/08/11 FULL LIST |
2011-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010 |
2010-08-21 |
update statutory_documents 08/08/10 FULL LIST |
2010-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT SHIPLEY |
2010-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ORCUN ORUC |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED MR RICKARDO ANTHONY WRIGHT |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK VICTOR CHURCH |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED MR GLENN SWABY |
2009-04-16 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE |
2008-12-23 |
update statutory_documents DIRECTOR APPOINTED MILES GRANT DAVIS |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DARREN BROWNE |
2008-12-16 |
update statutory_documents PREVEXT FROM 31/08/2008 TO 30/09/2008 |
2008-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
1 LUMLEY STREET
MAYFAIR
LONDON
W1K 6TT |
2008-11-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUMLEY MANAGEMENT LIMITED |
2008-11-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED |
2008-11-10 |
update statutory_documents DIRECTOR APPOINTED DARREN JONATHAN BROWNE |
2008-11-10 |
update statutory_documents SECRETARY APPOINTED ANDREW EDWARD BRUNDLE |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
SUMMIT HOUSE
12 RED LION SQUARE
LONDON
WC1R 4QD |
2008-03-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JD SECRETARIAT LIMITED |
2008-03-17 |
update statutory_documents DIRECTOR APPOINTED LUMLEY MANAGEMENT LIMITED |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WESTLEX NOMINEES LIMITED |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WESTLEX REGISTRARS LIMITED |
2007-11-23 |
update statutory_documents COMPANY NAME CHANGED
MISLEX (549) LIMITED
CERTIFICATE ISSUED ON 23/11/07 |
2007-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |