MEDIGROUP LTD
Status | ACTIVE |
Company No. | 08356763 |
Category | Private Limited Company |
Incorporated | 11 Jan 2013 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MEDIGROUP LTD is an active private limited company with number 08356763. It was incorporated 11 years, 5 months, 28 days ago, on 11 January 2013. The company address is 28 Lindsay Drive, Harrow, HA3 0TD, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-31
Psc name: Mr Rohitkumar Babulal Mehta
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rakesh Mehta
Termination date: 2015-10-08
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rohitkumar Babulai Mehta
Appointment date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-22
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
New address: 28 Lindsay Drive Harrow Middlesex HA3 0TD
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
Old address: Unit 12 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: Unit 12 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS United Kingdom
Documents
Change account reference date company current extended
Date: 29 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-11
Old address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Some Companies
DALE FARM WORCESTER LANE,WEST MIDLANDS,B75 5PR
Number: | 04095669 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIKENGALL II/IIA COMMUNITY WIND GROUP COMPANY (HOLDINGS) LIMITED
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC483101 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A BRADFORD LANE,WEST,WS1 3LU
Number: | 01672266 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
T2, BIRCH COPPICE BUSINESS PARK DANNY MORSON WAY,TAMWORTH,B78 1SE
Number: | 02680212 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 5, DEVONSHIRE POINT 41 DEVONSHIRE ROAD,MANCHESTER,M30 0SW
Number: | 09312873 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO BARROW COURT LANE,BRISTOL,BS48 3RW
Number: | 06387898 |
Status: | ACTIVE |
Category: | Private Limited Company |