Advanced company searchLink opens in new window

MEDIC CREATIONS LIMITED

Company number 09452339

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
05 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
06 May 2022 PSC04 Change of details for Dr Sandeep Bansal as a person with significant control on 23 February 2022
04 May 2022 PSC07 Cessation of Ashok Bansal as a person with significant control on 23 February 2022
04 May 2022 CS01 Confirmation statement made on 23 February 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 2,194,564.8
02 Sep 2021 TM01 Termination of appointment of Ashok Bansal as a director on 10 August 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 2,089,014.3
01 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2021 TM02 Termination of appointment of Matthew Archer Shakesheff as a secretary on 31 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 2,041,460
11 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 TM01 Termination of appointment of Kevin Edward Martin Mcdonnell as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Matthew Archer Shakesheff as a director on 23 February 2021
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 2,023,798.3
28 Sep 2020 AD01 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG United Kingdom to Oakdale Royal Oak Hill Christchurch Newport NP18 1JF on 28 September 2020
19 Aug 2020 AP01 Appointment of Mr Matthew Robert Douglas as a director on 1 March 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 2,023,662.30
01 Jul 2020 SH02 Sub-division of shares on 11 June 2020