Advanced company searchLink opens in new window

MED CELL LTD

Company number 11240560

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)
27 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
21 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 CC04 Statement of company's objects
13 May 2019 AP03 Appointment of Mr John Patrick Mervyn Cook as a secretary on 13 May 2019
13 May 2019 TM02 Termination of appointment of George Barry Jackson as a secretary on 13 May 2019
13 Mar 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 1 March 2019
  • EUR 123,593
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC01 Notification of David Ralph Campbell as a person with significant control on 1 March 2019
06 Mar 2019 PSC02 Notification of Kurdam Ltd as a person with significant control on 1 March 2019
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
03 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • EUR 135,593.13
18 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
03 Jan 2019 AP01 Appointment of Mr Tobias Jaggi as a director on 2 January 2019
31 Dec 2018 PSC08 Notification of a person with significant control statement
31 Dec 2018 TM01 Termination of appointment of David Ralph Campbell as a director on 31 December 2018
31 Dec 2018 TM01 Termination of appointment of Kurt Berger as a director on 31 December 2018
17 Dec 2018 PSC07 Cessation of Kurdam Ltd as a person with significant control on 14 December 2018
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • EUR 123,593.13
28 Sep 2018 PSC07 Cessation of Conformo Ltd as a person with significant control on 28 September 2018
10 Sep 2018 AP01 Appointment of Mr Nigel Philip Oakes as a director on 10 September 2018
31 Aug 2018 TM01 Termination of appointment of Mohammed Abdul Hay as a director on 30 August 2018
29 Jul 2018 PSC02 Notification of Kurdam Ltd as a person with significant control on 15 June 2018
29 Jul 2018 PSC02 Notification of Conformo Ltd as a person with significant control on 15 June 2018
28 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • EUR 123,593.13
08 Jun 2018 TM01 Termination of appointment of Nevern Johns as a director on 7 June 2018