- Company Overview for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
- Filing history for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
- People for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
- Charges for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
- Registers for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
- More for MEDI-PLINTH EQUIPMENT LIMITED (06204253)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
26 Jan 2024 | SH03 | Purchase of own shares. | |
02 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2023
|
|
15 Dec 2023 | MR04 | Satisfaction of charge 062042530003 in full | |
26 May 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
11 Apr 2023 | MR04 | Satisfaction of charge 062042530004 in full | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Raj Shekhar Singh on 15 February 2022 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
01 Apr 2021 | PSC05 | Change of details for Hce Medical Group Limited as a person with significant control on 1 April 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW England to Blays Cottage Blays Cottage Blays Lane Egham Surrey TW20 0PB on 18 September 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2018 | MR01 | Registration of charge 062042530004, created on 21 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 062042530003, created on 29 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Dec 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX |