Advanced company searchLink opens in new window

MED CONNECTIONS LIMITED

Company number 10427125

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 Jul 2017 AD01 Registered office address changed from , Hill Dickinson Llp No.1 st. Paul's Square, Liverpool, L3 9SJ, United Kingdom to 19 Harrogate Way Southport Merseyside PR9 8JN on 10 July 2017
21 Jun 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/07/2017.
  • ANNOTATION Clarification a second filed CS01 was registered on 20/07/17 and then on 04/08/17 (Standard Industrial Classification (sic) code change).
09 Jun 2017 AD03 Register(s) moved to registered inspection location 17/19 Harrogate Way Harrogate Way Southport PR9 8JN
09 Jun 2017 AD02 Register inspection address has been changed to 17/19 Harrogate Way Harrogate Way Southport PR9 8JN
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,400
03 May 2017 CH01 Director's details changed for Mr John Edward Elliot on 28 April 2017
02 May 2017 TM01 Termination of appointment of James O'loan as a director on 28 April 2017
02 May 2017 TM01 Termination of appointment of Shamir Patel as a director on 28 April 2017
02 May 2017 TM02 Termination of appointment of James O'loan as a secretary on 28 April 2017
02 May 2017 CH03 Secretary's details changed for Mr John Edward Elliot on 28 April 2017
02 May 2017 AP03 Appointment of Mr John Edward Elliot as a secretary on 28 April 2017
02 May 2017 AP01 Appointment of Mr John Edward Elliot as a director on 28 April 2017
02 May 2017 TM01 Termination of appointment of Faisal Masarani as a director on 28 April 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 2,000
18 Nov 2016 AP01 Appointment of Mr Faisal Masarani as a director on 1 November 2016
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 1,000