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)
13 Apr 2023 AD01 Registered office address changed from 126 Colmore Row Birmingham B3 3AP England to International House 126 Colmore Row Birmingham B3 3AP on 13 April 2023
03 Mar 2023 PSC04 Change of details for Mr Hanad Shouib as a person with significant control on 1 March 2023
03 Mar 2023 PSC04 Change of details for Mr Hanad Shouib as a person with significant control on 1 March 2023
03 Mar 2023 PSC04 Change of details for Mr Hanad Shoaib as a person with significant control on 1 March 2023
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 CS01 Confirmation statement made on 18 October 2022 with updates
01 Mar 2023 CH01 Director's details changed for Mr Hanad Shoaib on 1 March 2023
01 Mar 2023 PSC04 Change of details for Mr Hanad Shoaib as a person with significant control on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Hanad Shoiab as a director on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Hanad Shoaib on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to 126 Colmore Row Birmingham B3 3AP on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Colmore Row Colmore Row Birmingham B3 3AP England to International House 126 Colmore Row Birmingham B3 3AP on 1 March 2023
01 Mar 2023 AP01 Appointment of Mr Hanad Shoaib as a director on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Colmore Row Colmore Row Birmingham B3 3AP on 1 March 2023
01 Mar 2023 PSC01 Notification of Hanad Shoaib as a person with significant control on 1 March 2023
01 Mar 2023 AP01 Appointment of Mr Hanad Shoiab as a director on 1 March 2023
13 Feb 2023 TM01 Termination of appointment of Akeeb Ahmed as a director on 13 February 2023
13 Feb 2023 PSC07 Cessation of Akeeb Ahmed as a person with significant control on 13 February 2023
10 Feb 2023 AD01 Registered office address changed from 14 Aberdeen Terrace Bradford BD7 2EL England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 10 February 2023
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-19
  • GBP 1