EUROPEAN ALLIANCE FOR ACCESS TO SAFE MEDICINES COMMUNITY INTEREST COMPANY - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with updates. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Address. New address: 20 Madeira Park Tunbridge Wells Kent TN2 5SX. Change date: 2022-08-16. Old address: C/O Francis James & Partners 1386 London Road Leigh-on-Sea Essex SS9 2UJ. 2022-08-16 View Report
Gazette. Gazette filings brought up to date. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Gazette. Gazette notice compulsory. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Gazette. Gazette filings brought up to date. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type micro entity. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Accounts. Accounts type micro entity. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date no member list. 2015-10-06 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Officers. Change date: 2015-02-12. Officer name: Mr James Charles Thomson. 2015-02-12 View Report
Annual return. With made up date no member list. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-08-19 View Report
Officers. Officer name: Mr Michael Paul Isles. 2014-04-25 View Report
Annual return. With made up date no member list. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date no member list. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Officers. Change date: 2012-03-15. Officer name: Mr James Charles Thomson. 2012-09-28 View Report
Officers. Officer name: Mary Baker. 2012-03-15 View Report
Officers. Officer name: Mr Michael Paul Isles. 2012-01-20 View Report
Address. Change date: 2011-11-11. Old address: C/O Butler & Speller 1436 London Road Leigh-on-Sea Essex SS9 2UL England. 2011-11-11 View Report
Accounts. Accounts type total exemption full. 2011-10-24 View Report
Annual return. With made up date no member list. 2011-10-13 View Report
Address. Change date: 2011-01-27. Old address: Thameside House Hurst Road Hampton Court Surrey KT8 9AY. 2011-01-27 View Report
Auditors. Auditors resignation company. 2011-01-19 View Report
Annual return. With made up date no member list. 2010-10-01 View Report
Officers. Officer name: Helen Macdonald. 2010-09-30 View Report
Officers. Change date: 2009-10-01. Officer name: James Charles Thomson. 2010-09-30 View Report
Accounts. Accounts type small. 2010-08-17 View Report
Annual return. With made up date no member list. 2009-11-05 View Report
Accounts. Accounts type small. 2009-07-15 View Report
Annual return. Legacy. 2008-10-16 View Report
Officers. Description: Director appointed dr mary baker. 2008-05-21 View Report
Officers. Description: Director resigned. 2008-01-25 View Report
Accounts. Legacy. 2007-10-31 View Report
Incorporation. Incorporation community interest company. 2007-09-28 View Report