- Company Overview for MEDICS WORLDWIDE LIMITED (04110775)
- Filing history for MEDICS WORLDWIDE LIMITED (04110775)
- People for MEDICS WORLDWIDE LIMITED (04110775)
- Charges for MEDICS WORLDWIDE LIMITED (04110775)
- More for MEDICS WORLDWIDE LIMITED (04110775)
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) |
---|---|---|---|
25 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Dr Mark Howard Wilson on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Julia Dawn Elise Rodger on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mrs Michelle Suzanne Jill Watson on 17 November 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jan 2013 | AP01 | Appointment of Mrs Michelle Suzanne Jill Watson as a director | |
14 Jan 2013 | AP01 | Appointment of Mrs Rosalind Donna Jane Fornasier as a director | |
06 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Jill Kathleen Wilson on 31 December 2009 | |
17 May 2010 | AD01 | Registered office address changed from 2Nd Floor 1 Curtain Road London EC2A 3JX on 17 May 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |