Advanced company searchLink opens in new window

MEDIC CREATIONS LIMITED

Company number 09452339

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)
06 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
06 Mar 2018 PSC04 Change of details for Dr Ashok Bansal as a person with significant control on 29 March 2017
06 Mar 2018 PSC01 Notification of Sandeep Bansal as a person with significant control on 29 March 2017
06 Mar 2018 PSC07 Cessation of Swarnlata Bansal as a person with significant control on 30 May 2017
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Jun 2017 TM02 Termination of appointment of Swarnlata Bansal as a secretary on 30 May 2017
01 Jun 2017 TM01 Termination of appointment of Swarnlata Bansal as a director on 30 May 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 50,201.00
07 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 SH10 Particulars of variation of rights attached to shares
03 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Anil Kumar Agarwal as a director on 14 February 2017
21 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
03 Nov 2016 AD01 Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 3 November 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
29 Oct 2015 AP01 Appointment of Mrs Swarnlata Bansal as a director on 1 September 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50,000
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50,000
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
21 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted