Advanced company searchLink opens in new window

MEDICSPRO LTD

Company number 04322086

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)
04 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Mr Enamur Rahman on 31 October 2013
18 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 250,000
15 Nov 2013 AA Accounts for a small company made up to 31 August 2013
04 Nov 2013 AD01 Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
03 May 2013 CH01 Director's details changed for Mr Enamur Rahman on 3 May 2013
20 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2012
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2012
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Mar 2012 TM01 Termination of appointment of James Keeble as a director
13 Feb 2012 AP01 Appointment of Mr James Trevor Keeble as a director
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Mar 2011 AP01 Appointment of Mr Enamur Rahman as a director
11 Jan 2011 TM01 Termination of appointment of Rajaratnam Nathan as a director
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 18 August 2010
19 Jul 2010 TM02 Termination of appointment of James Daniels as a secretary
19 Jul 2010 AP03 Appointment of Mr Enamur Rahman as a secretary
16 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Feb 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2009 AA01 Previous accounting period shortened from 31 March 2010 to 31 August 2009