- Company Overview for UK MEDS DIRECT LIMITED (10225625)
- Filing history for UK MEDS DIRECT LIMITED (10225625)
- People for UK MEDS DIRECT LIMITED (10225625)
- More for UK MEDS DIRECT LIMITED (10225625)
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
|
|
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 |