Advanced company searchLink opens in new window

MEDICALPORT LTD

Company number 08663296

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)
22 May 2024 PSC04 Change of details for Miss Caroline Rose as a person with significant control on 17 May 2024
17 May 2024 CH01 Director's details changed for Miss Caroline Rose on 17 May 2024
08 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 30 August 2022
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 August 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 30 August 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 PSC07 Cessation of Sayyed Hamid Zarkesh Esfahani as a person with significant control on 19 August 2020
27 Aug 2020 PSC07 Cessation of Alireza Vaez Shooshtari as a person with significant control on 19 August 2020
27 Aug 2020 PSC01 Notification of Caroline Rose as a person with significant control on 19 August 2020
23 Jul 2020 AA Micro company accounts made up to 30 August 2019
10 Jun 2020 SH03 Purchase of own shares.
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 29 April 2020
  • GBP 90,791
01 May 2020 TM01 Termination of appointment of Sayyed Hamid Zarkesh Esfahani as a director on 1 May 2020
01 May 2020 AP03 Appointment of Miss Caroline Rose as a secretary on 1 May 2020
01 May 2020 TM01 Termination of appointment of Alireza Vaez Shooshtari as a director on 1 May 2020
01 May 2020 AP01 Appointment of Miss Caroline Rose as a director on 1 May 2020
02 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
22 Aug 2019 AA Micro company accounts made up to 30 August 2018
29 Jul 2019 AD01 Registered office address changed from C/O Mr M Salamat Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to 23/25 Bastock Road Sheffield S6 2AE on 29 July 2019
26 Jul 2019 SH06 Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 148,000
03 Jul 2019 SH03 Purchase of own shares.
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018