- Company Overview for MEDIC SPOT LIMITED (10089666)
- Filing history for MEDIC SPOT LIMITED (10089666)
- People for MEDIC SPOT LIMITED (10089666)
- More for MEDIC SPOT LIMITED (10089666)
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
|
|
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
|
|
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
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
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
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
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
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 |