MEDICAL CENTRE INTERNATIONAL LIMITED
Company number 04747448
- Company Overview for MEDICAL CENTRE INTERNATIONAL LIMITED (04747448)
- Filing history for MEDICAL CENTRE INTERNATIONAL LIMITED (04747448)
- People for MEDICAL CENTRE INTERNATIONAL LIMITED (04747448)
- Charges for MEDICAL CENTRE INTERNATIONAL LIMITED (04747448)
- More for MEDICAL CENTRE INTERNATIONAL LIMITED (04747448)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2021 | SH08 | Change of share class name or designation | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | MA | Memorandum and Articles of Association | |
22 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | AD01 | Registered office address changed from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY to Hazelden Place Turners Hill Road East Grinstead West Sussex RH19 4RH on 13 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Sheraz Mansoor Daya as a person with significant control on 6 April 2016 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued |