Advanced company searchLink opens in new window

MEDICAL & COMMERCIAL INTERNATIONAL LIMITED

Company number 09375775

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)
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
01 Dec 2020 AP01 Appointment of Mr James Clifford Banks as a director on 30 November 2020
23 Oct 2020 SH08 Change of share class name or designation
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 PSC07 Cessation of Philip Andrew Trafford as a person with significant control on 17 September 2020
21 Sep 2020 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 21 September 2020
21 Sep 2020 PSC01 Notification of Philip Andrew Trafford as a person with significant control on 17 September 2020
21 Sep 2020 PSC02 Notification of Mci Holdco (Uk) Limited as a person with significant control on 17 September 2020
21 Sep 2020 PSC07 Cessation of Castel Underwriting Agencies Limited as a person with significant control on 17 September 2020
21 Sep 2020 TM01 Termination of appointment of James Oliver Nugent as a director on 17 September 2020