MEDTRUE INTERNATIONAL (UK) CO., LIMITED
Status | ACTIVE |
Company No. | 05401209 |
Category | Private Limited Company |
Incorporated | 22 Mar 2005 |
Age | 19 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MEDTRUE INTERNATIONAL (UK) CO., LIMITED is an active private limited company with number 05401209. It was incorporated 19 years, 2 months, 9 days ago, on 22 March 2005. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP.
Company Fillings
Accounts with accounts type dormant
Date: 07 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint corporate secretary company with name date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Appointment date: 2021-09-17
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type dormant
Date: 03 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type dormant
Date: 05 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Termination secretary company with name termination date
Date: 30 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Int'l Company Service Ltd
Termination date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 04 Apr 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: 28 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 04 Apr 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: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change corporate secretary company with change date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-12
Officer name: Uk Int'l Company Service Ltd
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Change registered office address company with date old address
Date: 26 Dec 2013
Action Date: 26 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-26
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qing Chen
Documents
Accounts with accounts type dormant
Date: 31 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Appoint corporate secretary company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Int'l Company Service Ltd
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Change date: 2013-01-11
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hkrtp Limited
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: Mnj2497 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jinsong Wang
Change date: 2010-04-19
Documents
Change corporate secretary company with change date
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hkrtp Limited
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Qing Chen
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff river side CF11 6AH
Documents
Accounts with accounts type dormant
Date: 03 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Some Companies
58 AVENUE ROAD,LONDON,N6 5DR
Number: | 09908457 |
Status: | ACTIVE |
Category: | Private Limited Company |
C A SMITH & J M HANCOCK PROPERTIES LIMITED
39 WARFDALE AVENUE,BILLINGHAM,TS23 1NL
Number: | 11766321 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,BRIGHTON,BN1 6AF
Number: | 04497774 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DISCOVERY WALK,LONDON,E1W 2JG
Number: | 11465430 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNER DOWNEY & CO 10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 09102207 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX FINANCIAL CONSULTING LTD
219 CROYDON ROAD,CATERHAM,CR3 6PH
Number: | 11596643 |
Status: | ACTIVE |
Category: | Private Limited Company |