Advanced company searchLink opens in new window

MEDI SUPPLIES LIMITED

Company number 06815353

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)
09 Feb 2016 CH01 Director's details changed for Mr Martyn Andrew Bright on 25 January 2016
04 Feb 2016 AP03 Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016
04 Feb 2016 TM02 Termination of appointment of Hugh Michael Mckenna as a secretary on 25 January 2016
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
03 Jul 2014 AD01 Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN on 3 July 2014
20 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a small company made up to 31 March 2011
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 31 March 2010
15 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Mr Hugh Michael Mckenna on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Mr Hugh Michael Mckenna on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Mr Martyn Bright on 1 October 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from beauchamp house 1 kenilworth road leamington spa warwickshire CV32 5TG
10 Feb 2009 NEWINC Incorporation