Advanced company searchLink opens in new window

MEDINA CAPITAL DAIRY COMPANY LIMITED

Company number 06935889

Filter by category

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)
21 May 2024 PSC05 Change of details for Nijjar Dairies Limited as a person with significant control on 14 February 2024
30 Apr 2024 AD01 Registered office address changed from 16 Eastman Road Acton London W3 7YG United Kingdom to Second Floor Park View Riverside Way Camberley GU15 3YL on 30 April 2024
18 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Oct 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
14 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/22
14 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/22
14 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
06 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 MR04 Satisfaction of charge 1 in full
08 Jun 2022 MR04 Satisfaction of charge 2 in full
30 Dec 2021 TM01 Termination of appointment of Ravinder Singh Nijjar as a director on 29 December 2021
29 Dec 2021 AP01 Appointment of Mr Kuldeep Singh as a director on 29 December 2021
07 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/21
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 2 January 2021
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/21
  • ANNOTATION Part Admin Removed Pages from the accounts were administratively removed from the public register on 16/12/2021.
17 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/01/21
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company guaranteed under section 479C. 31/08/2021
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/01/21
27 Jul 2021 AD01 Registered office address changed from 42-44 Leppings Lane Hillsborough Sheffield S6 1st to 16 Eastman Road Acton London W3 7YG on 27 July 2021