- Company Overview for MEDS UK LIMITED (06998843)
- Filing history for MEDS UK LIMITED (06998843)
- People for MEDS UK LIMITED (06998843)
- Charges for MEDS UK LIMITED (06998843)
- More for MEDS UK LIMITED (06998843)
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) |
---|---|---|---|
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
26 Mar 2018 | PSC02 | Notification of Tavita Limited as a person with significant control on 13 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of James Hesp as a person with significant control on 13 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 151 Marton Road Bridlington East Yorkshire YO16 7DJ to 77 Westbourne Avenue Princes Avenue Hull HU5 3HW on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Ian Sefton Woolley as a director on 13 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of James Jonathon Hesp as a director on 13 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mrs Raviro Roselyne Masamha as a director on 13 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Tapiwanashe James Masamha as a director on 13 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 069988430008, created on 13 March 2018 | |
16 Mar 2018 | MR04 | Satisfaction of charge 069988430005 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 069988430004 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 069988430006 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 069988430007 in full | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
31 Aug 2017 | PSC04 | Change of details for Mr James Hesp as a person with significant control on 1 January 2017 | |
31 Aug 2017 | PSC07 | Cessation of Ian Sefton Woolley as a person with significant control on 1 January 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
13 Nov 2013 | MR01 |
Registration of charge 069988430004
|