- Company Overview for MSUK MEDICAL LTD (07535589)
- Filing history for MSUK MEDICAL LTD (07535589)
- People for MSUK MEDICAL LTD (07535589)
- Charges for MSUK MEDICAL LTD (07535589)
- Insolvency for MSUK MEDICAL LTD (07535589)
- More for MSUK MEDICAL LTD (07535589)
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) |
---|---|---|---|
04 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Mar 2020 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 23 June 2018 | |
17 Mar 2020 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 23 June 2018 | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
22 Jan 2020 | CH01 | Director's details changed for Mr Andrew Kenneth Pringle on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 15 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mrs Marion Ann Pringle on 14 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 14 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 7 Bell Yard London SW1E 6LB United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Marion Ann Pringle on 13 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 14 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 13 January 2020 | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
04 Feb 2019 | PSC04 | Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 22 December 2017 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Andrew Kenneth Pringle on 22 June 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
05 Nov 2018 | TM01 | Termination of appointment of Paul Hudson as a director on 5 November 2018 | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jun 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Andrew Kenneth Pringle as a director on 10 January 2018 | |
10 Jan 2018 | PSC01 | Notification of Andrew Kenneth Pringle as a person with significant control on 22 December 2017 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
10 Jan 2018 | PSC07 | Cessation of Marion Ann Pringle as a person with significant control on 22 December 2017 |