Date | Document Type | Document Description |
---|
2024-07-24 | | APPOINTMENT TERMINATED, DIRECTOR RAKESH HEMANTKUMAR PATEL |
2024-07-24 | | DIRECTOR APPOINTED DAN SPACIE |
2024-06-17 | | REGISTERED OFFICE CHANGED ON 17/06/24 FROM 7th Floor, Northern Building Triptych Place London SE1 9SH England |
2024-06-11 | | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
2024-06-11 | | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
2024-06-11 | | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
2024-06-11 | | Audit exemption subsidiary accounts made up to 2022-12-31 |
2024-03-18 | | DIRECTOR APPOINTED MR JON ANTHONY HALLOWS |
2024-03-18 | | DIRECTOR APPOINTED DR RAKESH HEMANTKUMAR PATEL |
2024-03-18 | | APPOINTMENT TERMINATED, DIRECTOR ISAAC DAVID JOSEPH BATLEY |
2024-02-05 | | CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES |
2023-12-01 | | APPOINTMENT TERMINATED, DIRECTOR MARIA STRICKER |
2023-08-17 | | DIRECTOR APPOINTED MS MARIA STRICKER |
2023-08-17 | | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE COULDERY |
2023-02-08 | | CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES |
2023-02-06 | | DIRECTOR APPOINTED MR ISAAC DAVID JOSEPH BATLEY |
2023-01-19 | | REGISTERED OFFICE CHANGED ON 19/01/23 FROM 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom |
2022-12-02 | CERTNM | Company name changed imc medical communication LIMITED\certificate issued on 02/12/22 |
2022-11-15 | | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-15 | | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-15 | AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-19 | PSC05 | Change to person with significant control |
2022-10-17 | AD01 | REGISTERED OFFICE CHANGED ON 17/10/22 FROM 6th Floor, St Clare House 30-33 Minories London EC3N 1DD England |
2022-10-11 | | APPOINTMENT TERMINATED, DIRECTOR SANJAY KUMAR JARIWALA |
2022-10-11 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY KUMAR JARIWALA |
2022-02-18 | AP01 | DIRECTOR APPOINTED MR SANJAY KUMAR JARIWALA |
2022-02-18 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAIROSE EBRAHIM |
2022-02-07 | | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2022-02-07 | CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2022-01-31 | | APPOINTMENT TERMINATED, DIRECTOR NEIL JASON CARTER |
2022-01-31 | | APPOINTMENT TERMINATED, DIRECTOR NEIL JASON CARTER |
2022-01-31 | TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JASON CARTER |
2022-01-13 | | DIRECTOR APPOINTED MRS SUSAN JANE COULDERY |
2022-01-13 | AP01 | DIRECTOR APPOINTED MRS SUSAN JANE COULDERY |
2021-12-21 | | REGISTRATION OF A CHARGE / CHARGE CODE 068606930002 |
2021-12-21 | | REGISTRATION OF A CHARGE / CHARGE CODE 068606930002 |
2021-12-21 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068606930002 |
2021-12-07 | DISS40 | Compulsory strike-off action has been discontinued |
2021-12-06 | AA | FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-11-30 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2021-09-21 | AP01 | DIRECTOR APPOINTED MS ELIZABETH HELEN BODEN |
2021-03-31 | AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-03-04 | AP01 | DIRECTOR APPOINTED MR NEIL JASON CARTER |
2021-02-09 | CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES |
2021-01-05 | AA01 | Previous accounting period shortened from 30/04/21 TO 31/12/20 |
2020-09-30 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068606930001 |
2020-06-09 | RES01 | ADOPT ARTICLES 09/06/20 |
2020-06-09 | CC04 | Statement of company's objects |
2020-06-09 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2020-05-26 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAILEEN EBRAHIM |
2020-02-05 | AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-28 | PSC07 | CESSATION OF SHAIROSE EBRAHIM AS A PERSON OF SIGNIFICANT CONTROL |
2020-01-28 | PSC02 | Notification of Integrated Medhealth Communication Group Ltd as a person with significant control on 2016-07-20 |
2020-01-28 | CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2019-03-27 | CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES |
2019-01-30 | AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-06-22 | AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England |
2018-04-11 | CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES |
2018-01-30 | AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-05-11 | AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
2017-04-10 | LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 |
2017-04-10 | CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-01-27 | AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-04-12 | LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 |
2016-04-12 | AR01 | 27/03/16 ANNUAL RETURN FULL LIST |
2016-01-25 | AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-01-22 | CH01 | Director's details changed for Ms Zaileen Ebrahim on 2016-01-21 |
2015-03-27 | LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 |
2015-03-27 | AR01 | 27/03/15 ANNUAL RETURN FULL LIST |
2015-01-31 | AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-04-24 | LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 |
2014-04-24 | AR01 | 27/03/14 ANNUAL RETURN FULL LIST |
2013-12-18 | AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-04-24 | AR01 | 27/03/13 ANNUAL RETURN FULL LIST |
2013-01-10 | AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-04-10 | AR01 | 27/03/12 ANNUAL RETURN FULL LIST |
2011-09-29 | AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-04-06 | AR01 | 27/03/11 ANNUAL RETURN FULL LIST |
2011-04-05 | AD01 | REGISTERED OFFICE CHANGED ON 05/04/11 FROM Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
2010-10-28 | AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-10-15 | TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER |
2010-04-09 | AR01 | 27/03/10 ANNUAL RETURN FULL LIST |
2010-04-09 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 09/04/2010 |
2010-04-09 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZAILEEN EBRAHIM / 09/04/2010 |
2010-04-09 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHAIROSE EBRAHIM / 09/04/2010 |
2010-04-06 | AA01 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
2009-03-27 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |