GARDAMED - History of Changes


DateDescription
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
2023-08-07 delete address THE PIXMORE CENTRE PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1JG
2023-08-07 insert address DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY ENGLAND SG6 1GJ
2023-08-07 update registered_address
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM THE PIXMORE CENTRE PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JG ENGLAND
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
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MANDY MICHELLE WRIGHT / 01/10/2018
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 insert sic_code 86900 - Other human health activities
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-04-12 delete index_pages_linkeddomain gardamed.co.uk
2020-04-12 delete index_pages_linkeddomain onespray.co.uk
2020-04-12 insert index_pages_linkeddomain youtube.com
2020-04-12 insert registration_number 10068359
2020-04-12 update founded_year 1895 => null
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20 insert address The Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire. SG6 1JG
2019-11-20 insert alias Gardamed Ltd
2019-11-20 update primary_contact null => The Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire. SG6 1JG
2019-08-25 insert index_pages_linkeddomain onespray.co.uk
2019-04-21 delete address The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire. SG6 1JG
2019-04-21 delete alias Gardamed Limited
2019-04-21 delete alias Gardamed Ltd.
2019-04-21 delete index_pages_linkeddomain addtoany.com
2019-04-21 delete index_pages_linkeddomain wounds-uk.com
2019-04-21 delete phone +44(0)01462411819
2019-04-21 delete registration_number 10068359
2019-04-21 delete vat 237296779
2019-04-21 insert index_pages_linkeddomain gardamed.co.uk
2019-04-21 update primary_contact The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire. SG6 1JG => null
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30 delete address 01/02 - JCN Study Day. Cardiff. UK
2018-10-30 delete address 04-26/04 - Tissue Viability Society Meeting. Newcastle Upon Tyne. UK
2018-10-30 delete address 09-02/10 - British Lymphology Society Conference. Stone. UK
2018-10-30 delete address 11-07/11 - Wounds UK. Harrogate. UK
2018-10-30 delete address 12/05- 13/05 - MLD UK Conference. Daventry. UK
2018-10-30 insert index_pages_linkeddomain wounds-uk.com
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-01 delete email ma..@gardamed.com
2018-03-01 delete email th..@webriti1.com
2018-03-01 delete person Grace Trivella
2018-03-01 delete person Mark M Cooper
2018-03-01 insert address 01/02 - JCN Study Day. Cardiff. UK
2018-03-01 insert address 04-26/04 - Tissue Viability Society Meeting. Newcastle Upon Tyne. UK
2018-03-01 insert address 09-02/10 - British Lymphology Society Conference. Stone. UK
2018-03-01 insert address 11-07/11 - Wounds UK. Harrogate. UK
2018-03-01 insert address 12/05- 13/05 - MLD UK Conference. Daventry. UK
2018-03-01 insert email al..@gardamed.com
2018-03-01 insert person Allan Tidbury
2018-03-01 update robots_txt_status gardamed.com: 404 => 200
2018-03-01 update robots_txt_status www.gardamed.com: 404 => 200
2018-01-07 update account_category NO ACCOUNTS FILED => null
2018-01-07 update accounts_last_madeup_date null => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-17 => 2018-12-31
2017-12-26 delete source_ip 104.238.103.234
2017-12-26 insert alias Gardamed Ltd.
2017-12-26 insert registration_number 10068359
2017-12-26 insert source_ip 192.124.249.12
2017-12-26 insert vat 237296779
2017-12-26 update robots_txt_status gardamed.com: 200 => 404
2017-12-26 update robots_txt_status www.gardamed.com: 200 => 404
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27 delete alias Gardamed Ltd.
2017-10-27 delete index_pages_linkeddomain patientchoice.net
2017-10-27 delete registration_number 10068359
2017-10-27 delete vat 237296779
2017-09-15 delete about_pages_linkeddomain addtoany.com
2017-09-15 delete address The Pixmore Centre, Pixmore Avenue,Letchworth Garden City,Herts. SG6 1JG
2017-09-15 delete address Via del Calcio 2, Lucca, Italy
2017-09-15 delete fax 0845 8741425
2017-09-15 delete index_pages_linkeddomain circ-research.com
2017-09-15 insert about_pages_linkeddomain gloriamed.com
2017-09-15 insert address The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire. SG6 1JG
2017-09-15 update primary_contact The Pixmore Centre, Pixmore Avenue,Letchworth Garden City,Herts. SG6 1JG => The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire. SG6 1JG
2017-04-26 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2017-04-03 insert contact_pages_linkeddomain twitter.com
2017-04-03 insert index_pages_linkeddomain twitter.com
2017-03-17 update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 20100
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16 update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 20100
2016-04-18 update statutory_documents 16/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-18 update statutory_documents 16/04/16 STATEMENT OF CAPITAL GBP 100
2016-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION