- Company Overview for MED-TEL UK LIMITED (03446473)
- Filing history for MED-TEL UK LIMITED (03446473)
- People for MED-TEL UK LIMITED (03446473)
- Charges for MED-TEL UK LIMITED (03446473)
- More for MED-TEL UK LIMITED (03446473)
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
|
|
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
|
|
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
|