About

Registered Number: 04090294
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Francis House, 2 Park Road, Barnet, Hertfordshire, EN5 5RN

 

Founded in 2000, Neomed Uk Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 2 directors listed for Neomed Uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMIOTIS, Demetrios Andreas 17 October 2000 - 1
VOSKOU, Chrysoulla 04 November 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
PSC04 - N/A 30 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 06 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 October 2014
RP04 - N/A 18 February 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 05 November 2013
AR01 - Annual Return 17 September 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 14 October 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 15 May 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 30 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 December 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.