Advanced company searchLink opens in new window

MEDCURE LTD

Company number 07531478

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)
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Oct 2017 TM01 Termination of appointment of Wahid Karim as a director on 11 October 2017
13 Oct 2017 AP01 Appointment of Miss Sadia Ali as a director on 1 October 2017
10 May 2017 TM01 Termination of appointment of Nadeem Ulhaq as a director on 3 May 2017
04 May 2017 AP01 Appointment of Mr Nadeem Ulhaq as a director on 1 May 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
02 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2013
02 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Jul 2013 CH01 Director's details changed for Mr Wahid Karim on 17 July 2013
04 May 2013 MR01 Registration of charge 075314780002
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
14 Feb 2013 AA01 Current accounting period extended from 31 January 2013 to 28 February 2013
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
08 Mar 2012 TM02 Termination of appointment of Mariam Ahmed as a secretary
08 Mar 2012 AD01 Registered office address changed from 61 Abbeyhills Rd Abbeyhills Oldham Lancashire OL4 1RD United Kingdom on 8 March 2012
07 Mar 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders