MEDICARE EUROPE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-27 => 2024-08-27
2023-08-17 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-24 => 2023-08-27
2022-11-07 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update account_ref_day 28 => 27
2022-09-07 update accounts_next_due_date 2022-08-28 => 2022-11-24
2022-08-24 update statutory_documents PREVSHO FROM 28/11/2021 TO 27/11/2021
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MENEGAS / 02/04/2022
2022-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE MENEGAS / 02/04/2022
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-29 => 2022-08-28
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-29
2021-09-01 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-29 update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020
2021-06-07 delete sic_code 46460 - Wholesale of pharmaceutical goods
2021-06-07 insert sic_code 10890 - Manufacture of other food products n.e.c.
2021-06-07 insert sic_code 20420 - Manufacture of perfumes and toilet preparations
2021-06-07 insert sic_code 72110 - Research and experimental development on biotechnology
2021-06-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-08-29
2020-12-16 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-12-07 update account_ref_day 30 => 29
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-11-30 update statutory_documents CURRSHO FROM 30/11/2019 TO 29/11/2019
2020-10-30 delete address 495 GREEN LANES LONDON UNITED KINGDOM N13 4BS
2020-10-30 insert address WINDFALL HOUSE C/O IAC ACCOUNTANTS LTD D1 THE COURTYARD ALBAN PARK ST. ALBANS ENGLAND AL4 0LA
2020-10-30 update registered_address
2020-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 495 GREEN LANES LONDON N13 4BS UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-12-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-11-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-30 update statutory_documents FIRST GAZETTE
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MENEGAS / 15/03/2018
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE MENEGAS / 15/03/2018
2018-05-29 update statutory_documents FIRST GAZETTE
2018-04-07 delete address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX
2018-04-07 insert address 495 GREEN LANES LONDON UNITED KINGDOM N13 4BS
2018-04-07 update registered_address
2018-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX
2017-11-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-11-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-10-16 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076310600001
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete source_ip 78.46.254.97
2016-07-11 insert source_ip 176.9.12.99
2016-05-16 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-31 update statutory_documents 06/03/16 FULL LIST
2015-10-31 delete product_pages_linkeddomain springer.com
2015-10-31 delete product_pages_linkeddomain umm.edu
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-03 delete address Unit 2, Mill Yard Industrial Estate Columbia Avenue,Edgware MiddlesexLondonHA8 5EFUK
2015-10-03 delete alias Medicare Europe Medicare
2015-10-03 insert address Unit 2, Mill Yard Industrial Estate Columbia Avenue Edgware Middlesex London - UK HA8 5EF
2015-10-03 update primary_contact Unit 2, Mill Yard Industrial Estate Columbia Avenue,Edgware MiddlesexLondonHA8 5EFUK => Unit 2, Mill Yard Industrial Estate Columbia Avenue Edgware Middlesex London - UK HA8 5EF
2015-09-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 0AX
2015-05-07 delete sic_code 99999 - Dormant Company
2015-05-07 insert address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX
2015-05-07 insert sic_code 46460 - Wholesale of pharmaceutical goods
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-02 update statutory_documents 06/03/15 FULL LIST
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MENEGAS / 05/03/2015
2015-03-19 delete about_pages_linkeddomain wiw.gr
2015-03-19 delete contact_pages_linkeddomain wiw.gr
2015-03-19 delete index_pages_linkeddomain wiw.gr
2015-03-19 delete product_pages_linkeddomain wiw.gr
2015-03-19 insert about_pages_linkeddomain whoiswhogroup.com
2015-03-19 insert contact_pages_linkeddomain whoiswhogroup.com
2015-03-19 insert index_pages_linkeddomain whoiswhogroup.com
2015-03-19 insert product_pages_linkeddomain whoiswhogroup.com
2015-02-07 delete address 247 GRAY'S INN ROAD LONDON WC1X 8QZ
2015-02-07 insert address 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 0AX
2015-02-07 update registered_address
2015-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 247 GRAY'S INN ROAD LONDON WC1X 8QZ
2014-04-07 delete address 247 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8QZ
2014-04-07 insert address 247 GRAY'S INN ROAD LONDON WC1X 8QZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-08-31
2014-03-06 update statutory_documents 06/03/14 FULL LIST
2014-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-02-03 delete fax +44(0)20 7998 7754
2014-02-03 delete phone +44(0)2079987599
2014-02-03 insert phone +44(0)20 3441
2014-02-03 insert phone +44(0)20 3441 6424
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 5 => 11
2013-11-01 update statutory_documents CURREXT FROM 31/05/2014 TO 30/11/2014
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-11 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-05-11 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-06-08 => 2014-04-03
2013-06-23 insert company_previous_name TRYMAX DISTRIBUTIONS UK LIMITED
2013-06-23 update name TRYMAX DISTRIBUTIONS UK LIMITED => MEDICARE EUROPE LTD
2013-03-06 update statutory_documents 06/03/13 FULL LIST
2013-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-11-07 update statutory_documents DIRECTOR APPOINTED MR GEORGE MENEGAS
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVANGELIA MENEGA
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA MENEGA
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVANGELIA MENEGA
2012-10-30 update statutory_documents COMPANY NAME CHANGED TRYMAX DISTRIBUTIONS UK LIMITED CERTIFICATE ISSUED ON 30/10/12
2012-05-14 update statutory_documents 11/05/12 FULL LIST
2011-09-14 update statutory_documents DIRECTOR APPOINTED MRS MARIA MENEGA
2011-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EVANGELIA MENEGA / 25/08/2011
2011-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MENEGA / 25/08/2011
2011-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVANGELIA MENEGA / 25/08/2011
2011-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION