Advanced company searchLink opens in new window

UK MEDS DIRECT LIMITED

Company number 10225625

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)
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Apr 2021 CH01 Director's details changed for Mr Mason Reece Soiza on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mr Mason Reece Soiza as a person with significant control on 19 April 2021
29 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2020 AP01 Appointment of Mr Shyam Morjaria as a director on 4 May 2020
29 Jul 2020 AP01 Appointment of Mr Oliver Soar as a director on 4 May 2020
29 Jul 2020 AP01 Appointment of Mr Brett Soiza as a director on 4 May 2020
29 Jul 2020 AP01 Appointment of Ms Philippa Jelnicki as a director on 4 May 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
21 Apr 2020 SH02 Sub-division of shares on 8 April 2020
07 Apr 2020 PSC04 Change of details for Mr Mason Reece Soiza as a person with significant control on 7 April 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
11 Oct 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
02 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
01 May 2019 PSC01 Notification of Mason Soiza as a person with significant control on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Feb 2019 AD01 Registered office address changed from Unit 1 & 2 Thoroton Road/Hawksworth Road West Bridgford Nottingham NG2 5FT England to Unit 3 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 26 February 2019
30 Jan 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
05 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
19 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
04 May 2017 AD01 Registered office address changed from Unit 15 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP United Kingdom to Unit 1 & 2 Thoroton Road/Hawksworth Road West Bridgford Nottingham NG2 5FT on 4 May 2017