MEDICAL & COMMERCIAL INTERNATIONAL LIMITED
Company number 09375775
- Company Overview for MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775)
- Filing history for MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775)
- People for MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775)
- More for MEDICAL & COMMERCIAL INTERNATIONAL LIMITED (09375775)
| 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 Jan 2026 | CS01 | Confirmation statement made on 6 January 2026 with no updates | |
| 19 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 19 May 2025 | TM02 | Termination of appointment of David Paul Medley as a secretary on 16 May 2025 | |
| 10 Feb 2025 | TM01 | Termination of appointment of James Christopher Hadley as a director on 7 February 2025 | |
| 17 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
| 15 Oct 2024 | CH01 | Director's details changed for Mr Daniel William Starmer on 15 October 2024 | |
| 15 Oct 2024 | CH01 | Director's details changed for Mr James Clifford Banks on 14 October 2024 | |
| 22 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 19 Aug 2024 | MA | Memorandum and Articles of Association | |
| 19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
| 19 Jan 2024 | AP01 | Appointment of Mr James Christopher Hadley as a director on 19 January 2024 | |
| 19 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
| 17 Jan 2024 | CH01 | Director's details changed for Mr Philip Andrew Trafford on 17 January 2024 | |
| 17 Jan 2024 | PSC05 | Change of details for Mci Holdco (Uk) Limited as a person with significant control on 17 January 2024 | |
| 06 Sep 2023 | AP03 | Appointment of Mr David Paul Medley as a secretary on 5 September 2023 | |
| 22 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
| 10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
| 16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
| 14 Sep 2022 | AD01 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 1st Floor 145 Leadenhall Street London EC3V 4QT on 14 September 2022 | |
| 14 Sep 2022 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 145 Leadenhall Street London EC3V 4QT on 14 September 2022 | |
| 16 Mar 2022 | AP01 | Appointment of Mrs Rebecca Tucker as a director on 25 February 2022 | |
| 07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
| 07 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
| 04 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
| 04 Mar 2021 | TM02 | Termination of appointment of David Goodley as a secretary on 4 February 2021 |