Advanced company searchLink opens in new window

MEDICARE PRODUCTS LIMITED

Company number 03335992

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 12.00
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