Date | Description |
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 |