Advanced company searchLink opens in new window

MEDICAL SUPPLIES DIRECT LTD

Company number 11616476

Filter by category

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)
07 Mar 2024 AD01 Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England to 41 Devonshire Street London W1G 7AJ on 7 March 2024
13 Jan 2024 AA01 Current accounting period extended from 31 March 2024 to 31 July 2024
11 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
18 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
08 Aug 2023 PSC07 Cessation of Jonathan Hughes as a person with significant control on 4 August 2023
08 Aug 2023 PSC07 Cessation of Lyn Marie Blyth as a person with significant control on 4 August 2023
08 Aug 2023 PSC02 Notification of Orchardleaholdings Ltd as a person with significant control on 4 August 2023
22 Dec 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
25 Mar 2022 PSC04 Change of details for Mr Jonathan Hughes as a person with significant control on 10 December 2020
08 Feb 2022 MR04 Satisfaction of charge 116164760001 in full
04 Feb 2022 MR01 Registration of charge 116164760001, created on 14 January 2022
11 Dec 2021 AD01 Registered office address changed from Orchard Lea Cottage Winkfield Lane Windsor SL4 4RU United Kingdom to 52 Berkeley Square Mayfair London W1J 5BT on 11 December 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jul 2021 AAMD Amended micro company accounts made up to 31 October 2019
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
17 Mar 2021 AA Micro company accounts made up to 31 October 2019
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
11 Dec 2020 PSC01 Notification of Lyn Marie Blyth as a person with significant control on 10 December 2020
11 Dec 2020 AP01 Appointment of Ms Lyn Marie Blyth as a director on 10 December 2020
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off