MICON HEALTH LIMITED

Suite 1a, First Floor, Rossett Business Village Llyndir Lane Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY, Wales
StatusACTIVE
Company No.05342363
CategoryPrivate Limited Company
Incorporated25 Jan 2005
Age19 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

MICON HEALTH LIMITED is an active private limited company with number 05342363. It was incorporated 19 years, 3 months, 9 days ago, on 25 January 2005. The company address is Suite 1a, First Floor, Rossett Business Village Llyndir Lane Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Old address: Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY

New address: Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: Unit 5B Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY Wales

Change date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2014

Action Date: 11 Jan 2014

Category: Address

Type: AD01

Old address: Wingett House Chester Street Wrexham LL13 8BG

Change date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Michael Nkansah

Change date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Nkansah

Change date: 2012-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-25

Officer name: Dr Michael Nkansah

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Constance Nkansah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Nkansah

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Constance Nkansah

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORCRA TEAL LIMITED

BRANCH REGISTRATION,,

Number:FC032176
Status:ACTIVE
Category:Other company type

JUNE MILLER- HOLMES CARE SERVICES LIMITED

44 HAWTHORN ROAD,LONDON,N18 1EZ

Number:11935121
Status:ACTIVE
Category:Private Limited Company

NORTHBAY FISHING COMPANY LIMITED

CO. RSM THIRD FLOOR, CENTENARY HOUSE,GLASGOW,G2 6HG

Number:SC115897
Status:ACTIVE
Category:Private Limited Company

PLANEX DESIGN AND PROJECT MANAGEMENT LIMITED

GREKS BUILDING,MANCHESTER,M2 4DU

Number:06384801
Status:IN ADMINISTRATION
Category:Private Limited Company

RD DUCTING LIMITED

19 GRANGE PARK AVENUE,LEEDS,LS8 3BA

Number:06937418
Status:ACTIVE
Category:Private Limited Company

S KHOSLA LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11182423
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