MEDICAL COMMERCIAL LTD
Status | ACTIVE |
Company No. | 06807384 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL COMMERCIAL LTD is an active private limited company with number 06807384. It was incorporated 15 years, 4 months, 14 days ago, on 02 February 2009. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England.
Company Fillings
Change person director company with change date
Date: 14 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-04
Officer name: Mr Rupert John Hosking
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-04
Officer name: Dr Somaly Kristin Elizabeth Hosking
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Old address: Kingfisher House 11 Hoffmanns Way Chelmsford CM1 1GU England
New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
Change date: 2024-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Rupert John Hosking
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Dr Somaly Kristin Elizabeth Hosking
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Rupert John Hosking
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Dr Somaly Kristin Elizabeth Hosking
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-05
Psc name: Dr Somaly Kristin Elizabeth Hosking
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-05
Psc name: Mr Rupert John Hosking
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-05
Old address: Oaklands Rectory Road Woodham Walter Essex CM9 6rd
New address: Kingfisher House 11 Hoffmanns Way Chelmsford CM1 1GU
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Mr Rupert Hosking
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Dr Somaly Kristin Elizabeth Lach
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Somaly Kristin Elizabeth Lach
Change date: 2020-11-18
Documents
Second filing of director appointment with name
Date: 23 Oct 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Rupert John Hosking
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2009-10-02
Officer name: Mr Rupert John Hosking
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Somaly Kristin Elizabeth Hosking
Change date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 23 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 11 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 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: 13 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
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: 22 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 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: 21 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Somaly Kristin Elizabeth Lach
Change date: 2010-02-02
Documents
Legacy
Date: 13 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/01/2010
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / somaly lach / 09/02/2009
Documents
Some Companies
181 WARDS WHARF APPROACH,LONDON,E16 2EQ
Number: | 11182942 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF
Number: | 09993360 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLIER ECOLOGICAL SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11903230 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BOURNE VALE,HUNGERFORD,RG17 0LL
Number: | 10902121 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFYNNONDDOFN,FISHGUARD,SA65 9AU
Number: | 07889419 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GRESWELL STREET,LONDON,SW6 6PP
Number: | 11651998 |
Status: | ACTIVE |
Category: | Private Limited Company |