MEDS4U LIMITED
Status | ACTIVE |
Company No. | 05028725 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050287250002
Documents
Mortgage satisfy charge full
Date: 10 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050287250003
Documents
Mortgage satisfy charge full
Date: 10 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050287250004
Documents
Mortgage satisfy charge full
Date: 10 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Resolution
Date: 01 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 29 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050287250003
Documents
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
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
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050287250002
Documents
Legacy
Date: 27 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
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
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/08; full list of members
Documents
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
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
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
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
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
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
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 30/04/04
Documents
Some Companies
ARCHAEOLOGICAL SOLUTIONS LIMITED
6 BRUNEL BUSINESS COURT,BURY ST. EDMUNDS,IP32 7AJ
Number: | 04702122 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FRESHMEADOW LANE,FRODSHAM,WA6 0QU
Number: | 11042544 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09868711 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 6UN
Number: | 03433883 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 POLAR HOUSE,CARLISLE,CA2 5JL
Number: | 06496672 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TEMPLE STREET,RUGBY,CV21 3TB
Number: | 11378310 |
Status: | ACTIVE |
Category: | Private Limited Company |