Advanced company searchLink opens in new window

MED-TEL UK LIMITED

Company number 03446473

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)
09 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
02 Oct 2018 PSC04 Change of details for Mr Maurice Tromb as a person with significant control on 8 April 2018
02 Oct 2018 PSC01 Notification of Maurice Tromb as a person with significant control on 8 April 2018
02 Oct 2018 PSC07 Cessation of Karen Anne Miller as a person with significant control on 8 April 2018
03 Jul 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 TM01 Termination of appointment of Sultan Mohammed El Seif as a director on 8 January 2018
09 Feb 2018 TM01 Termination of appointment of Karen Anne Miller as a director on 8 January 2018
08 Feb 2018 AP01 Appointment of Mr Maurice Tromb as a director on 4 January 2018
08 Feb 2018 AP01 Appointment of Mr Nicholas John Bird as a director on 4 January 2018
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 MR04 Satisfaction of charge 2 in full
25 Oct 2016 MR04 Satisfaction of charge 3 in full
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,348
27 Jul 2015 TM01 Termination of appointment of Paul Simon Thompson as a director on 22 May 2015
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 25,348
08 Oct 2014 CH01 Director's details changed for Mr Sultan Mohammed El Seif on 1 September 2014
08 Oct 2014 CH01 Director's details changed for Mr Paul Simon Thompson on 1 September 2014
08 Oct 2014 CH01 Director's details changed for Mrs Karen Anne Miller on 1 September 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 1 September 2014
15 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 25,348