- Company Overview for MEDICARE PRODUCTS LIMITED (03335992)
- Filing history for MEDICARE PRODUCTS LIMITED (03335992)
- People for MEDICARE PRODUCTS LIMITED (03335992)
- Charges for MEDICARE PRODUCTS LIMITED (03335992)
- More for MEDICARE PRODUCTS LIMITED (03335992)
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) |
---|---|---|---|
10 Jan 2020 | MR01 | Registration of charge 033359920004, created on 10 January 2020 | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
23 Nov 2018 | SH02 | Sub-division of shares on 26 October 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Polyco Healthline South Fen Road Bourne PE10 0DN on 15 November 2018 | |
15 Nov 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
15 Nov 2018 | PSC02 | Notification of Ph Medical Holdings Ltd as a person with significant control on 26 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Gurcharan Singh Sira as a person with significant control on 26 October 2018 | |
15 Nov 2018 | AP03 | Appointment of Neil Wilson as a secretary on 26 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Jason Prichard as a director on 26 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Neil Antony Wilson as a director on 26 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr James Anthony Hari Singh Sira as a director on 26 October 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Gurcharan Singh Sira as a secretary on 26 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
29 Mar 2018 | PSC04 | Change of details for Mr Gurcharan Singh Sira as a person with significant control on 18 March 2018 | |
29 Mar 2018 | CH03 | Secretary's details changed for Mr Gurcharan Singh Sira on 18 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Gurcharan Singh Sira on 18 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Sep 2017 | AD01 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 September 2017 |