Advanced company searchLink opens in new window

MSUK MEDICAL LTD

Company number 07535589

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)
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
14 Sep 2017 CERTNM Company name changed circle square consulting LTD\certificate issued on 14/09/17
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
  • RES15 ‐ Change company name resolution on 2017-09-13
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
16 Aug 2017 MR01 Registration of charge 075355890001, created on 4 August 2017
13 Aug 2017 AD01 Registered office address changed from 34 Back Lane Hilton Derby DE65 5GJ to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 13 August 2017
26 Jul 2017 AP01 Appointment of Mr Paul Hudson as a director on 21 July 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
29 May 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
23 Feb 2015 CH01 Director's details changed for Mrs Marion Ann Pringle on 23 February 2015
07 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
25 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
23 May 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Apr 2011 CERTNM Company name changed khap LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
11 Apr 2011 AD01 Registered office address changed from 97 Coppetts Road London N10 1JH United Kingdom on 11 April 2011
11 Apr 2011 AP01 Appointment of Mrs Marion Ann Pringle as a director
08 Apr 2011 TM01 Termination of appointment of Kathryn Heath as a director
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)