-
EUROMEDIC UNITED KINGDOM LIMITED - C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06569624
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Critchleys Llp; Beaver House
- 23-38 Hythe Bridge Street
- Oxford
- Oxfordshire
- OX1 2EP
- England C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England UK
Management
- Geschäftsführung
- DOWNES, Barry
- O'BRIEN, John Paul
- Prokuristen
- O'BRIEN, John Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.04.2008
- Alter der Firma 2008-04-17 16 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Groupe Bruxelles Lambert
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DEREHAMBAY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-05-01
- Letzte Einreichung: 2023-04-17
-
EUROMEDIC UNITED KINGDOM LIMITED Firmenbeschreibung
- EUROMEDIC UNITED KINGDOM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06569624. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.04.2008 registriert. EUROMEDIC UNITED KINGDOM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DEREHAMBAY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über C/o Critchleys Llp; Beaver House erreicht werden.
Jetzt sichern EUROMEDIC UNITED KINGDOM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Euromedic United Kingdom Limited - C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, Grossbritannien
- 2008-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EUROMEDIC UNITED KINGDOM LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-05-02) - PSC07
-
confirmation-statement-with-updates (2023-05-02) - CS01
-
accounts-with-accounts-type-micro-entity (2023-11-16) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-15) - AP01
-
termination-secretary-company-with-name-termination-date (2022-02-15) - TM02
-
appoint-person-secretary-company-with-name-date (2022-02-15) - AP03
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
notification-of-a-person-with-significant-control (2022-09-05) - PSC02
-
accounts-with-accounts-type-micro-entity (2022-09-08) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-25) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-20) - AA
-
termination-secretary-company-with-name-termination-date (2020-05-18) - TM02
-
termination-director-company-with-name-termination-date (2020-05-18) - TM01
-
appoint-person-secretary-company-with-name-date (2020-05-27) - AP03
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-18) - AA
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
change-to-a-person-with-significant-control (2019-04-23) - PSC04
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-10) - GAZ1
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
-
appoint-person-secretary-company-with-name-date (2018-07-13) - AP03
-
gazette-filings-brought-up-to-date (2018-07-14) - DISS40
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-17) - AD01
-
accounts-with-accounts-type-small (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
appoint-person-director-company-with-name-date (2017-02-14) - AP01
-
termination-director-company-with-name-termination-date (2017-02-14) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
memorandum-articles (2015-01-13) - MA
-
resolution (2015-01-13) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2015-01-07) - RP04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-02) - AA
-
termination-director-company-with-name-termination-date (2014-10-16) - TM01
-
termination-secretary-company-with-name-termination-date (2014-10-16) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
capital-allotment-shares (2014-11-04) - SH01
-
appoint-person-director-company-with-name-date (2014-11-04) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
-
termination-director-company-with-name (2012-09-07) - TM01
-
appoint-person-director-company-with-name (2012-09-10) - AP01
-
accounts-with-accounts-type-small (2012-09-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
appoint-person-director-company-with-name (2011-08-11) - AP01
-
accounts-with-accounts-type-small (2011-07-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
accounts-with-accounts-type-full (2010-10-02) - AA
-
termination-director-company-with-name (2010-04-12) - TM01
-
termination-secretary-company-with-name (2010-04-12) - TM02
-
appoint-person-secretary-company-with-name (2010-04-12) - AP03
-
appoint-person-director-company-with-name (2010-04-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-04-12) - AD01
-
appoint-person-secretary-company-with-name (2010-02-05) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-01-21) - AD01
-
termination-secretary-company-with-name (2010-01-12) - TM02
keyboard_arrow_right 2009
-
legacy (2009-02-04) - 225
-
legacy (2009-05-08) - 288b
-
legacy (2009-05-08) - 288a
-
legacy (2009-03-02) - 287
-
accounts-with-accounts-type-full (2009-10-01) - AA
-
legacy (2009-06-01) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-17) - NEWINC
-
certificate-change-of-name-company (2008-05-23) - CERTNM
-
legacy (2008-06-10) - 288a
-
legacy (2008-06-10) - 288b
-
legacy (2008-06-10) - 287
-
resolution (2008-06-10) - RESOLUTIONS
-
legacy (2008-06-10) - 123
-
legacy (2008-06-10) - 88(2)
-
resolution (2008-07-08) - RESOLUTIONS
-
memorandum-articles (2008-06-04) - MEM/ARTS
-
legacy (2008-06-10) - 122