- Company Overview for MEDSAN UK LTD (12543390)
- Filing history for MEDSAN UK LTD (12543390)
- People for MEDSAN UK LTD (12543390)
- More for MEDSAN UK LTD (12543390)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
13 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
25 Apr 2023 | PSC04 | Change of details for Mr Henry Paul Hillman as a person with significant control on 19 January 2023 | |
15 Feb 2023 | PSC04 | Change of details for Mr Paul Hillman as a person with significant control on 20 April 2020 | |
14 Feb 2023 | PSC04 | Change of details for Mr Paul Hillman as a person with significant control on 19 January 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Paul Hillman on 20 April 2020 | |
14 Feb 2023 | PSC07 | Cessation of Burim Thaci as a person with significant control on 19 January 2023 | |
14 Feb 2023 | PSC07 | Cessation of Adrian Richard Thorpe Beeston as a person with significant control on 19 January 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
05 Feb 2021 | TM01 | Termination of appointment of Harry Michael Nugent as a director on 5 February 2021 | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
04 Feb 2021 | PSC01 | Notification of Burim Thaci as a person with significant control on 5 October 2020 | |
04 Feb 2021 | PSC01 | Notification of Adrian Richard Thorpe Beeston as a person with significant control on 5 October 2020 | |
04 Feb 2021 | PSC04 | Change of details for Mr Paul Hillman as a person with significant control on 5 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
11 Jun 2020 | PSC07 | Cessation of Harry Michael Nugent as a person with significant control on 20 April 2020 |