About

Registered Number: 03460171
Date of Incorporation: 04/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: The Maples, 17 Pembroke Road, Northwood, HA6 2HP,

 

Based in Northwood, Neomedic Ltd was established in 1997, it's status at Companies House is "Active". Neomedic Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASINA, Kermalli 04 November 1997 06 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GULAMHUSEIN, Fatema 24 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 26 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 October 2014
MR04 - N/A 13 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 29 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
395 - Particulars of a mortgage or charge 14 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 October 2004
363s - Annual Return 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 13 November 2003
395 - Particulars of a mortgage or charge 25 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 14 October 2002
395 - Particulars of a mortgage or charge 10 June 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
225 - Change of Accounting Reference Date 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Fully Satisfied

N/A

Debenture 06 February 2008 Outstanding

N/A

Debenture 12 July 2007 Fully Satisfied

N/A

Security deposit 04 April 2003 Fully Satisfied

N/A

Debenture 25 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.