Advanced company searchLink opens in new window

MEDCOP LTD

Company number 08298112

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)
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
23 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
28 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with updates
12 Feb 2021 PSC01 Notification of Mohammed Ali Rashid as a person with significant control on 20 September 2018
18 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
13 Mar 2020 AP01 Appointment of Mr Mohammed Ali as a director on 1 August 2019
12 Mar 2020 TM01 Termination of appointment of Faiza Nasim as a director on 1 August 2019
12 Mar 2020 PSC07 Cessation of Faiza Nasim as a person with significant control on 1 August 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with updates
24 Jan 2019 PSC01 Notification of Faiza Nasim as a person with significant control on 20 September 2018
23 Oct 2018 TM01 Termination of appointment of Bashira Rashid as a director on 20 October 2018
29 Sep 2018 PSC07 Cessation of Bashira Rashid as a person with significant control on 20 September 2018
29 Sep 2018 AD01 Registered office address changed from Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS2 2AH to Mccarthys Business Centre Education Road Leeds LS7 2AL on 29 September 2018
29 Sep 2018 AP01 Appointment of Mrs Faiza Nasim as a director on 20 September 2018
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016