- Company Overview for MEDSTROM LTD (05709304)
- Filing history for MEDSTROM LTD (05709304)
- People for MEDSTROM LTD (05709304)
- Charges for MEDSTROM LTD (05709304)
- More for MEDSTROM LTD (05709304)
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) |
---|---|---|---|
10 Jun 2021 | CH01 | Director's details changed for Mr David Bernard George Belli on 10 June 2021 | |
15 Mar 2021 | TM02 | Termination of appointment of David Bernard George Belli as a secretary on 1 March 2021 | |
15 Mar 2021 | AP03 | Appointment of Graham Knight as a secretary on 1 March 2021 | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
20 Jul 2020 | AP01 | Appointment of Mark Hostak as a director on 16 March 2020 | |
11 Nov 2019 | PSC07 | Cessation of David Bernard George Belli as a person with significant control on 25 October 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Michael John Clancy as a director on 25 October 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Liam Kelly as a director on 25 October 2019 | |
11 Nov 2019 | PSC02 | Notification of Medstrom Holdings Ltd as a person with significant control on 25 October 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Wendy Felton as a director on 25 October 2019 | |
11 Nov 2019 | PSC07 | Cessation of Marisa Ida Belli as a person with significant control on 25 October 2019 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AD01 | Registered office address changed from 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donington Derby DE74 2SA United Kingdom to 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donington Derby DE74 2SA on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donnington Derby DE74 2SA United Kingdom to 2 Cygnus Court Beverley Road Pegasus Business Park Castle Donington Derby DE74 2SA on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Liam Kelly on 1 July 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
25 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2018 | AA | Group of companies' accounts made up to 30 December 2017 | |
19 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
20 Aug 2018 | PSC04 | Change of details for Mr David Bernard George Belli as a person with significant control on 13 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mrs Rachel Maria Apsey on 13 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Michael John Clancy on 13 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr David Bernard George Belli on 13 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Liam Kelly on 13 August 2018 |