Advanced company searchLink opens in new window

MEDI-CART INTERNATIONAL LIMITED

Company number 03430204

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2021 AP01 Appointment of Mr Nicolas Patrick Barnes as a director on 23 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Neil Thomas Blewitt on 8 March 2021
28 Nov 2020 TM01 Termination of appointment of Ingrid Mauricette Simone Allemand as a director on 23 November 2020
28 Nov 2020 PSC07 Cessation of Ingrid Mauricette Simone Allemand as a person with significant control on 23 November 2020
09 Oct 2020 AP01 Appointment of Mrs Suzanne Thorogood as a director on 1 October 2020
09 Oct 2020 PSC01 Notification of Suzanne Thorogood as a person with significant control on 1 October 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
07 Aug 2020 AA Full accounts made up to 31 July 2019
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
24 Jun 2019 PSC01 Notification of Ingrid Mauricette Simone Allemand as a person with significant control on 19 June 2019
20 Jun 2019 AP01 Appointment of Ms Ingrid Mauricette Simone Allemand as a director on 19 June 2019
17 Jun 2019 TM01 Termination of appointment of Michael James Pollard as a director on 14 June 2019
01 May 2019 AA Full accounts made up to 31 July 2018
08 Mar 2019 TM01 Termination of appointment of Jorgen Hansen as a director on 5 March 2019
11 Sep 2018 AD02 Register inspection address has been changed from Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA England to Cantel Uk Limited Campfield Road Shoeburyness Southend-on-Sea SS3 9BX
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
17 Jul 2018 AP01 Appointment of Mr Michael James Pollard as a director on 22 May 2018
03 May 2018 AA Full accounts made up to 31 July 2017
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
18 Sep 2017 AD04 Register(s) moved to registered office address Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX
31 Aug 2017 AA Full accounts made up to 31 July 2016
17 Aug 2017 TM01 Termination of appointment of Alpesh Khakhar as a director on 11 August 2017
28 Apr 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 July 2016
14 Mar 2017 AD01 Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on 14 March 2017
15 Dec 2016 AP01 Appointment of Mr Alpesh Khakhar as a director on 14 December 2016