Advanced company searchLink opens in new window

MEDCARE SOLUTIONS LTD

Company number 12200624

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)
12 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
12 Oct 2023 AP01 Appointment of Mrs Crina Georgiana Gavriliuc as a director on 1 October 2023
28 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
25 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 May 2022 TM01 Termination of appointment of Stefan Emil Cucuta as a director on 25 May 2022
25 May 2022 PSC07 Cessation of Stefan Emil Cucuta as a person with significant control on 25 May 2022
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 Aug 2021 PSC04 Change of details for Mr Ruben-Claudiu Gavriliuc as a person with significant control on 25 August 2021
25 Aug 2021 PSC01 Notification of Stefan Emil Cucuta as a person with significant control on 25 August 2021
25 Aug 2021 TM01 Termination of appointment of 24Med Limited as a director on 25 August 2021
03 Aug 2021 PSC05 Change of details for 24Med Limited as a person with significant control on 30 July 2021
01 Aug 2021 PSC07 Cessation of 24Med Limited as a person with significant control on 1 August 2021
01 Aug 2021 PSC05 Change of details for 24Med Limited as a person with significant control on 31 July 2021
31 Jul 2021 PSC02 Notification of 24Med Limited as a person with significant control on 30 July 2021
30 Jul 2021 AP02 Appointment of 24Med Limited as a director on 30 July 2021
13 May 2021 CH01 Director's details changed for Mr. Stefan Emil Cucuta on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Ruben-Claudiu Gavriliuc on 13 May 2021
13 May 2021 AP01 Appointment of Mr. Stefan Emil Cucuta as a director on 13 May 2021
06 May 2021 AD01 Registered office address changed from 147 Nene Road Huntingdon PE29 1RE England to 69 Chapel Street Stanground Cambridgeshire PE2 8JE on 6 May 2021
31 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Jul 2020 CH01 Director's details changed for Mr Ruben-Claudiu Gavriliuc on 10 July 2020
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted