Advanced company searchLink opens in new window

MEDBRIDGE LTD

Company number 13690037

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 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2025 RP10 Address of person with significant control Ms Christine Veronica Butler changed to 13690037 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 January 2025
13 Jan 2025 RP09 Address of officer Ms Christine Veronica Butler changed to 13690037 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 January 2025
13 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13690037 - Companies House Default Address, Cardiff, CF14 8LH on 13 January 2025
30 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
01 Aug 2024 PSC07 Cessation of Aleksander Kazakov as a person with significant control on 1 August 2024
01 Aug 2024 PSC01 Notification of Christine Veronica Butler as a person with significant control on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Aleksander Kazakov as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Ms Christine Veronica Butler as a director on 1 August 2024
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC07 Cessation of Nuha Hidayat as a person with significant control on 29 August 2023
29 Aug 2023 TM01 Termination of appointment of Nuha Hidayat as a director on 29 August 2023
29 Aug 2023 PSC01 Notification of Aleksander Kazakov as a person with significant control on 29 August 2023
29 Aug 2023 AP01 Appointment of Mr Aleksander Kazakov as a director on 29 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
11 Aug 2023 PSC07 Cessation of Hanad Shouib as a person with significant control on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Hanad Shouib as a director on 11 August 2023
11 Aug 2023 AA Micro company accounts made up to 31 October 2022
28 Jun 2023 CERTNM Company name changed akwholesaletextiles LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
26 Jun 2023 PSC01 Notification of Nuha Hidayat as a person with significant control on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 26 June 2023
26 Jun 2023 AP01 Appointment of Miss Nuha Hidayat as a director on 26 June 2023
13 Apr 2023 CH01 Director's details changed for Mr Hanad Shouib on 13 April 2023
13 Apr 2023 PSC04 Change of details for Mr Hanad Shouib as a person with significant control on 13 April 2023