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)
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
10 Jun 2016 SH06 Cancellation of shares. Statement of capital on 19 May 2016
  • GBP 1
10 Jun 2016 SH03 Purchase of own shares.
01 Jun 2016 AP03 Appointment of Mr Gurcharan Singh Sira as a secretary on 19 May 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
01 Jun 2016 TM01 Termination of appointment of Michael Binder Bains as a director on 19 May 2016
01 Jun 2016 TM02 Termination of appointment of Michael Binder Bains as a secretary on 19 May 2016
08 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AD01 Registered office address changed from Medicare Products Ltd Pooles Lane Dagenham Essex RM9 6RS United Kingdom on 8 January 2014
31 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
09 May 2011 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 9 May 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
28 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
28 May 2010 CH03 Secretary's details changed for Mr Michael Binder Bains on 15 October 2009
28 May 2010 CH01 Director's details changed for Mr Michael Binder Bains on 15 October 2009