MEDICI ENTERPRISE LTD

25 Probert Road, London, SW2 1BN, England
StatusACTIVE
Company No.09284068
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

MEDICI ENTERPRISE LTD is an active private limited company with number 09284068. It was incorporated 9 years, 8 months, 2 days ago, on 28 October 2014. The company address is 25 Probert Road, London, SW2 1BN, England.



Company Fillings

Cessation of a person with significant control

Date: 28 Aug 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Daniel Sloley

Cessation date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Omoshule

Notification date: 2023-01-03

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 25 25 Probert Road London SW2 1BN

New address: 25 Probert Road London SW2 1BN

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Emmanuel Roberts

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Emmanuel Roberts

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Omoshule

Termination date: 2016-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joshua Roberts

Termination date: 2016-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Omoshule

Appointment date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-25

Officer name: Mr Sean Sloley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Emmanuel Roberts

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua Roberts

Appointment date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDONALD AUTOCARE LIMITED

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC489303
Status:ACTIVE
Category:Private Limited Company

ELB CONSULTANTS LTD

30 ROSEGREAVE,ROTHERHAM,S63 9GG

Number:10785393
Status:ACTIVE
Category:Private Limited Company

FIRE RISK ASSESSMENT & TRAINING SERVICES LTD

17 EAST RIGGS,BEDLINGTON,NE22 5SH

Number:09472988
Status:ACTIVE
Category:Private Limited Company

PEOPLE MANAGEMENT SOLUTIONS 2018 LTD

14 QUINTON PLACE,WARMINSTER,BA12 0JU

Number:11230212
Status:ACTIVE
Category:Private Limited Company

SKELDALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10748437
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLEEK STILL SCOTTISH WATER LIMITED

MY EDINBURGH LIFE 13/14,EDINBURGH,EH12 5JY

Number:SC557432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source