- Company Overview for MEDICURA LIMITED (08714803)
- Filing history for MEDICURA LIMITED (08714803)
- People for MEDICURA LIMITED (08714803)
- Charges for MEDICURA LIMITED (08714803)
- More for MEDICURA LIMITED (08714803)
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) |
---|---|---|---|
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
18 Nov 2015 | AUD | Auditor's resignation | |
04 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Oct 2015 | AD01 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to St Michaels House Hewitt Street Stoke-on-Trent ST6 6JX on 16 October 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
02 Jun 2015 | TM01 | Termination of appointment of Purnima Rajesh Morjaria as a director on 18 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mrs Brunda Mettupalli as a director on 18 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Dr Ravindranath Arepalli as a director on 18 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Dr Vamsi Charan Tiguti as a director on 18 May 2015 | |
22 May 2015 | MR01 | Registration of charge 087148030001, created on 18 May 2015 | |
22 May 2015 | MR01 | Registration of charge 087148030002, created on 18 May 2015 | |
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
22 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
13 Nov 2013 | AD01 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom on 13 November 2013 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|