Advanced company searchLink opens in new window

MEDSTROM LTD

Company number 05709304

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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