MEDS4U LIMITED

Stone Group Stone Group, Huddersfield, HD1 9FY, West Yorkshire, United Kingdom
StatusACTIVE
Company No.05028725
CategoryPrivate Limited Company
Incorporated28 Jan 2004
Age20 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

MEDS4U LIMITED is an active private limited company with number 05028725. It was incorporated 20 years, 4 months, 4 days ago, on 28 January 2004. The company address is Stone Group Stone Group, Huddersfield, HD1 9FY, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: 12 Delamere Gardens Huddersfield HD2 2AW England

New address: PO Box 1739 Stone Group Meds4U Limited Huddersfield West Yorkshire HD1 9FY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-15

Charge number: 050287250005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050287250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050287250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050287250004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Shehzad Akhtar

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kashif Shehzad Akhtar

Change date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 8 Delamere Gardens Huddersfield HD2 2AW England

New address: 12 Delamere Gardens Huddersfield HD2 2AW

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-14

Psc name: Kashif Shehzad Akhtar

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imami Limited

Cessation date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Mumtaz

Cessation date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imami Limited

Notification date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surraya Din

Termination date: 2017-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-27

Officer name: Surraya Din

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Kamran Mumtaz

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Shehzad Akhtar

Appointment date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 221 Boarshaw Road Boarshaw Middleton Manchester M24 2WQ

Change date: 2017-12-20

New address: 8 Delamere Gardens Huddersfield HD2 2AW

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 050287250004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050287250003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050287250002

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 104 Hereford Way Boarshaw Middleton Manchester M24 2NL

Change date: 2011-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 28 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHAEOLOGICAL SOLUTIONS LIMITED

6 BRUNEL BUSINESS COURT,BURY ST. EDMUNDS,IP32 7AJ

Number:04702122
Status:ACTIVE
Category:Private Limited Company

CM EGERTON CONSULTING LIMITED

16 FRESHMEADOW LANE,FRODSHAM,WA6 0QU

Number:11042544
Status:ACTIVE
Category:Private Limited Company

JD HALL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09868711
Status:ACTIVE
Category:Private Limited Company

KINDRED (LONDON) LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 6UN

Number:03433883
Status:ACTIVE
Category:Private Limited Company

PLUMBERSMATE UK LIMITED

UNIT 2 POLAR HOUSE,CARLISLE,CA2 5JL

Number:06496672
Status:ACTIVE
Category:Private Limited Company

PS WEALTH SOLUTIONS LIMITED

7 TEMPLE STREET,RUGBY,CV21 3TB

Number:11378310
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