Advanced company searchLink opens in new window

MEDSCOPE LIMITED

Company number 05482582

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 SH19 Statement of capital on 27 September 2022
  • GBP 1
27 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2022 CAP-SS Solvency Statement dated 27/09/22
27 Sep 2022 SH20 Statement by Directors
27 Sep 2022 MR04 Satisfaction of charge 054825820004 in full
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
05 Sep 2021 AA Full accounts made up to 30 December 2020
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Owen Curtin as a director on 12 April 2021
17 Nov 2020 AA Full accounts made up to 30 December 2019
24 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
24 Aug 2020 PSC08 Notification of a person with significant control statement
24 Aug 2020 PSC07 Cessation of Primacy Healthcare 21 (International) Limited as a person with significant control on 5 October 2017
30 Apr 2020 AP01 Appointment of Trevor Rodgers as a director on 24 March 2020
17 Apr 2020 MR04 Satisfaction of charge 054825820003 in full
11 Oct 2019 AA Full accounts made up to 30 December 2018
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from The Cuneiform Maude Street Leeds LS2 7HB England to Unit B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on 1 July 2019
15 Oct 2018 MR01 Registration of charge 054825820004, created on 3 October 2018
12 Oct 2018 MR01 Registration of charge 054825820003, created on 3 October 2018
27 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates