- Company Overview for MEDIC CREATIONS LIMITED (09452339)
- Filing history for MEDIC CREATIONS LIMITED (09452339)
- People for MEDIC CREATIONS LIMITED (09452339)
- More for MEDIC CREATIONS LIMITED (09452339)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 May 2022 | PSC04 | Change of details for Dr Sandeep Bansal as a person with significant control on 23 February 2022 | |
04 May 2022 | PSC07 | Cessation of Ashok Bansal as a person with significant control on 23 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
02 Sep 2021 | TM01 | Termination of appointment of Ashok Bansal as a director on 10 August 2021 | |
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
01 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | TM02 | Termination of appointment of Matthew Archer Shakesheff as a secretary on 31 March 2021 | |
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | TM01 | Termination of appointment of Kevin Edward Martin Mcdonnell as a director on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Matthew Archer Shakesheff as a director on 23 February 2021 | |
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
28 Sep 2020 | AD01 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG United Kingdom to Oakdale Royal Oak Hill Christchurch Newport NP18 1JF on 28 September 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Matthew Robert Douglas as a director on 1 March 2020 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | MA | Memorandum and Articles of Association | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
01 Jul 2020 | SH02 | Sub-division of shares on 11 June 2020 |