Advanced company searchLink opens in new window

HCRG MEDICAL SERVICES LIMITED

Company number 12688975

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)
13 Mar 2024 MR01 Registration of charge 126889750003, created on 7 March 2024
08 Mar 2024 MR04 Satisfaction of charge 126889750001 in full
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
16 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
01 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business and transactions / approval of directors documents / actions ratified 24/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2022 MA Memorandum and Articles of Association
30 Nov 2022 MR01 Registration of charge 126889750002, created on 25 November 2022
13 Oct 2022 AD01 Registered office address changed from Mcr- Office Se08 101 Lockhurst Lane Coventry CV6 5SF to The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 13 October 2022
13 Oct 2022 AP01 Appointment of Mr David Joshua Deitz as a director on 26 September 2022
13 Oct 2022 AP02 Appointment of T20 Pioneer Holdings Limited as a director on 26 September 2022
13 Oct 2022 TM01 Termination of appointment of Christian Marc Bailes as a director on 26 September 2022
14 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
19 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Oct 2021 AD01 Registered office address changed from 8 Tiger Court Kings Drive Prescot L34 1BH England to Mcr- Office Se08 101 Lockhurst Lane Coventry CV6 5SF on 28 October 2021
08 Sep 2021 MR01 Registration of charge 126889750001, created on 23 August 2021
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association