Advanced company searchLink opens in new window

MEDICALSYS LTD

Company number 03563491

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Aug 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2016 TM02 Termination of appointment of Hossam Ibrahim Abdalla as a secretary on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH England to 272 Regents Park Road London N3 3HN on 23 February 2016
13 Jan 2016 AD01 Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH on 13 January 2016
13 Jan 2016 AP03 Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Aug 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Hassan Badr Eissa on 13 May 2011
29 Jul 2011 TM02 Termination of appointment of Mirel Stambuk as a secretary
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Hassan Badr Eissa on 13 May 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 13/05/09; full list of members