- Company Overview for MEDCARE SOLUTIONS LTD (12200624)
- Filing history for MEDCARE SOLUTIONS LTD (12200624)
- People for MEDCARE SOLUTIONS LTD (12200624)
- More for MEDCARE SOLUTIONS LTD (12200624)
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
|
|
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|