Advanced company searchLink opens in new window

MEDIC SPOT LIMITED

Company number 10089666

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)
03 Sep 2021 AD01 Registered office address changed from 6 Lower Belgrave Street London SW1W 0LJ England to Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP on 3 September 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 215.912
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 PSC04 Change of details for Dr Zubair Maheen Ahmed as a person with significant control on 11 May 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 196.3004
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 196.234
22 May 2020 AP01 Appointment of Mr Parish Vaid as a director on 20 April 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 194.1507
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/04/2019
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
01 Mar 2020 AP01 Appointment of Mr Prakash Chandra Prabhakar as a director on 26 February 2020
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 176.4054
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 174.3088
08 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 164.4383
14 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 162.6833
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 162.5791
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 160.9671
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 159.9343
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 158.2132
15 Jan 2019 AD01 Registered office address changed from 93 Elizabeth Court Palgrave Gardens London NW1 6EJ England to 6 Lower Belgrave Street London SW1W 0LJ on 15 January 2019