- Company Overview for SHAIS MEDICS LTD (SC338559)
- Filing history for SHAIS MEDICS LTD (SC338559)
- People for SHAIS MEDICS LTD (SC338559)
- More for SHAIS MEDICS LTD (SC338559)
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) |
---|---|---|---|
19 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
04 Apr 2017 | CH03 | Secretary's details changed for Mrs Ruqia Gangi on 3 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Dr Mohsin Gangi on 3 April 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 May 2016 | CH01 | Director's details changed for Dr Mohsin Gangi on 1 April 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Mrs Ruqia Gangi on 1 April 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 23 Cheviot Drive Newton Mearns Glasgow East Renfrewshire G77 5AT to Javid House 115 Bath Street Glasgow G2 2SZ on 27 January 2016 |