Advanced company searchLink opens in new window

MEDICSPRO HEALTHCARE LIMITED

Company number 06769276

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)
14 Nov 2017 AP01 Appointment of Mr Henry Thomas Smith as a director on 13 November 2017
20 Apr 2017 AA Accounts for a small company made up to 31 August 2016
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
11 May 2016 AA Accounts for a small company made up to 31 August 2015
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
30 Sep 2015 MR01 Registration of charge 067692760003, created on 28 September 2015
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 MR01 Registration of charge 067692760002, created on 30 June 2015
27 May 2015 MR01 Registration of charge 067692760001, created on 26 May 2015
31 Mar 2015 AP03 Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 Mar 2015 TM01 Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 Mar 2015 TM02 Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
12 Feb 2015 AP01 Appointment of Mr Simon Christoffer Stedman as a director on 12 February 2015
11 Feb 2015 CERTNM Company name changed urban learning LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
06 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 August 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
09 Dec 2013 CH01 Director's details changed for Mr Russell Craig Prince on 31 October 2013
06 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
05 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
04 Nov 2013 AD01 Registered office address changed from 88 Snakes Lane East Woodford Green IG8 7HX United Kingdom on 4 November 2013
03 May 2013 CH01 Director's details changed for Mr Enamur Rahman on 3 May 2013