Date | Description |
2024-06-14 |
delete email aw..@medicspro.com |
2024-04-20 |
delete phone 0208 506 6748 |
2024-04-20 |
insert phone 0208 506 6847 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-07-29 |
insert service_pages_linkeddomain symbiotixeducation.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-03 |
delete general_emails in..@medicspro.com |
2022-12-03 |
delete marketing_emails ma..@urbanrec.co.uk |
2022-12-03 |
insert general_emails he..@medicspro.com |
2022-12-03 |
delete address 111-115 North Street
Romford
Essex, RM1 1ES |
2022-12-03 |
delete address Cavendish House
39 Waterloo Street
Birmingham, B2 5PP |
2022-12-03 |
delete address MedicsPro of Jubilee House, 111-115 North St, Romford, RM1 1ES |
2022-12-03 |
delete alias MedicsPro Ltd |
2022-12-03 |
delete email da..@urbanrec.co.uk |
2022-12-03 |
delete email in..@medicspro.com |
2022-12-03 |
delete email ma..@urbanrec.co.uk |
2022-12-03 |
delete index_pages_linkeddomain onlinecasinoselite.org |
2022-12-03 |
delete industry_tag medical recruitment |
2022-12-03 |
delete phone +44 (0)121 227 2999 |
2022-12-03 |
delete phone +44 (0)20 8505 6600 |
2022-12-03 |
delete phone 020 8505 6600 |
2022-12-03 |
delete terms_pages_linkeddomain ico.org.uk |
2022-12-03 |
insert address 111-115 North Street
Romford
RM1 1ES |
2022-12-03 |
insert contact_pages_linkeddomain fastrecruitmentwebsites.com |
2022-12-03 |
insert contact_pages_linkeddomain medicspro.myshopify.com |
2022-12-03 |
insert email aw..@medicspro.com |
2022-12-03 |
insert email do..@medicspro.com |
2022-12-03 |
insert email he..@medicspro.com |
2022-12-03 |
insert email nu..@medicspro.com |
2022-12-03 |
insert email ra..@medicspro.com |
2022-12-03 |
insert email th..@medicspro.com |
2022-12-03 |
insert email th..@medicspro.com |
2022-12-03 |
insert index_pages_linkeddomain apple.com |
2022-12-03 |
insert index_pages_linkeddomain fastrecruitmentwebsites.com |
2022-12-03 |
insert index_pages_linkeddomain google.com |
2022-12-03 |
insert index_pages_linkeddomain medicspro.myshopify.com |
2022-12-03 |
insert index_pages_linkeddomain spotify.com |
2022-12-03 |
insert phone 0208 506 6748 |
2022-12-03 |
insert terms_pages_linkeddomain fastrecruitmentwebsites.com |
2022-12-03 |
insert terms_pages_linkeddomain medicspro.myshopify.com |
2022-12-03 |
update primary_contact 111-115 North Street
Romford
Essex, RM1 1ES => 111-115 North Street
Romford
RM1 1ES |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-05-02 |
delete address MedicsPro of Kirkdale House, 7 Kirkdale Road, London, E11 1HP |
2022-05-02 |
insert address MedicsPro of Jubilee House, 111-115 North St, Romford, RM1 1ES |
2022-03-07 |
update accounts_last_madeup_date 2019-08-31 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-08-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES JOHNSON |
2021-05-07 |
update account_ref_day 31 => 28 |
2021-05-07 |
update account_ref_month 8 => 2 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2021-11-30 |
2021-04-21 |
update statutory_documents PREVEXT FROM 31/08/2020 TO 28/02/2021 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY SHULTON |
2020-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHELSEA REYNOLDS |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-11-07 |
update num_mort_outstanding 4 => 1 |
2019-11-07 |
update num_mort_satisfied 3 => 6 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043220860004 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043220860005 |
2019-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043220860006 |
2019-10-07 |
update num_mort_charges 6 => 7 |
2019-10-07 |
update num_mort_outstanding 3 => 4 |
2019-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043220860007 |
2019-09-07 |
delete address FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP |
2019-09-07 |
insert address 111-115 NORTH STREET ROMFORD ENGLAND RM1 1ES |
2019-09-07 |
update registered_address |
2019-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-02-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-05 |
update statutory_documents FIRST GAZETTE |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STEDMAN |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON STEDMAN |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED CHELSEA REYNOLDS |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED MR HENRY THOMAS SMITH |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY SHULTON |
2016-10-07 |
update num_mort_outstanding 4 => 3 |
2016-10-07 |
update num_mort_satisfied 2 => 3 |
2016-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2015-12-07 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-11-13 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-08 |
update num_mort_charges 5 => 6 |
2015-11-08 |
update num_mort_outstanding 3 => 4 |
2015-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043220860006 |
2015-08-11 |
update num_mort_charges 4 => 5 |
2015-08-11 |
update num_mort_outstanding 2 => 3 |
2015-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043220860005 |
2015-06-08 |
update num_mort_charges 3 => 4 |
2015-06-08 |
update num_mort_outstanding 1 => 2 |
2015-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043220860004 |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED MR SIMON CHRISTOFFER STEDMAN |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ENAMUR RAHMAN |
2015-03-07 |
update account_category SMALL => FULL |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-02-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN |
2014-12-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2014-12-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-13 |
update statutory_documents 13/11/14 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CRAIG PRINCE / 31/10/2013 |
2013-12-07 |
delete address COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX UNITED KINGDOM IG8 7HX |
2013-12-07 |
insert address FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2013-12-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2013-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013 |
2013-11-18 |
update statutory_documents 13/11/13 FULL LIST |
2013-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
COPPER HOUSE SNAKES LANE EAST
WOODFORD GREEN
ESSEX
IG8 7HX
UNITED KINGDOM |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-23 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-06-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013 |
2012-12-20 |
update statutory_documents SECOND FILING WITH MUD 13/11/12 FOR FORM AR01 |
2012-11-13 |
update statutory_documents 13/11/12 FULL LIST |
2012-05-10 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE |
2011-11-15 |
update statutory_documents 13/11/11 FULL LIST |
2011-05-12 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ENAMUR RAHMAN |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJARATNAM NATHAN |
2010-11-15 |
update statutory_documents 13/11/10 FULL LIST |
2010-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
COPPER HOUSE 88 SNAKES LANE EAST
WOODFORD GREEN
ESSEX
IG8 7HX |
2010-07-19 |
update statutory_documents SECRETARY APPOINTED MR ENAMUR RAHMAN |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS |
2010-07-16 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-02-11 |
update statutory_documents 13/11/09 FULL LIST |
2010-01-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-12-04 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 31/08/2009 |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
EXCELSIOR HOUSE, ROOM 4, SUITE 3
3-5 BALFOUR ROAD
ILFORD
ESSEX
IG1 4HP |
2009-09-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CRAIG PRINCE |
2009-09-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES DANIELS |
2009-09-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PEACE NATHAN |
2009-08-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
2008-10-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-17 |
update statutory_documents ML28 288B DIR RES ON WRONG CO |
2008-01-17 |
update statutory_documents ML28 288B DIR RES ON WRONG CO |
2008-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
EXCELSIOR HOUSE
SUITE 2 3-5 BALFOUR ROAD
ILFORD
ESSEX IG1 4HP |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-06 |
update statutory_documents CONSO
09/01/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
281 LEE VALLEY TECHNOPARK
ASHLEY ROAD
TOTTENHAM
LONDON N17 9LN |
2006-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-25 |
update statutory_documents CONSO
09/01/06 |
2006-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED
10/01/06 |
2006-01-25 |
update statutory_documents £ NC 100000/1000000
10/0 |
2005-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents SECRETARY RESIGNED |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
UNIT 340, LEE VALLEY TECHNOPARK
ASHLEY ROAD
TOTTENHAM
LONDON N17 9LN |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-14 |
update statutory_documents SECRETARY RESIGNED |
2001-11-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |