Advanced company searchLink opens in new window

MEDICAL FIVE LIMITED

Company number 11232901

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 AD01 Registered office address changed from 158-160 158-160 Kenton Road Harrow Middlesex HA3 8AZ United Kingdom to 158-160 Kenton Road Harrow Middlesex HA3 8AZ on 6 July 2022
21 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 31 Woodford Avenue Ilford IG2 6UF England to 158-160 158-160 Kenton Road Harrow Middlesex HA3 8AZ on 21 February 2022
30 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 AD01 Registered office address changed from 445a Sipson Road West Drayton UB7 0HY England to 31 Woodford Avenue Ilford IG2 6UF on 2 February 2021
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
25 Nov 2020 CH01 Director's details changed for Mr Zakar Hussain Rafiq on 25 November 2020
25 Nov 2020 PSC07 Cessation of Ayaz Altamash Mohammad as a person with significant control on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Zakar Hussain Rafiq as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Ayaz Altamash Mohammad as a director on 25 November 2020
25 Nov 2020 PSC01 Notification of Amit Pravin Kumar as a person with significant control on 25 November 2020
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
08 Jan 2019 AP01 Appointment of Mr Amit Pravin Kumar as a director on 8 January 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-24
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1