Advanced company searchLink opens in new window

MEDICUS HEALTH PARTNERS LTD

Company number 12268737

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
09 Jan 2023 SH03 Purchase of own shares.
09 Jan 2023 SH03 Purchase of own shares.
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
25 Jun 2020 AD01 Registered office address changed from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN United Kingdom to 28 Tenniswood Road Enfield EN1 3LL on 25 June 2020
22 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 March 2020
21 May 2020 CH01 Director's details changed for Mrs Uttara Sarkar on 21 May 2020
21 May 2020 CH01 Director's details changed for Dr Ujjal Sarkar on 21 May 2020
21 May 2020 CH01 Director's details changed for Dr Sarit Ghosh on 21 May 2020
21 May 2020 CH01 Director's details changed for Dr Jarir Odeh Amarin on 21 May 2020
21 May 2020 AD01 Registered office address changed from Ramsay House, Rbp 18 Vera Avenue London N21 1RA England to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 21 May 2020
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 35
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 32
17 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-17
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted