- Company Overview for MEDIC CREATIONS LIMITED (09452339)
- Filing history for MEDIC CREATIONS LIMITED (09452339)
- People for MEDIC CREATIONS LIMITED (09452339)
- More for MEDIC CREATIONS LIMITED (09452339)
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) |
---|---|---|---|
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
06 Mar 2018 | PSC04 | Change of details for Dr Ashok Bansal as a person with significant control on 29 March 2017 | |
06 Mar 2018 | PSC01 | Notification of Sandeep Bansal as a person with significant control on 29 March 2017 | |
06 Mar 2018 | PSC07 | Cessation of Swarnlata Bansal as a person with significant control on 30 May 2017 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Swarnlata Bansal as a secretary on 30 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Swarnlata Bansal as a director on 30 May 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
07 Apr 2017 | SH08 | Change of share class name or designation | |
06 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
14 Feb 2017 | AP01 | Appointment of Mr Anil Kumar Agarwal as a director on 14 February 2017 | |
21 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 3 November 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Oct 2015 | AP01 | Appointment of Mrs Swarnlata Bansal as a director on 1 September 2015 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
21 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-21
|