MEDICAL COMMERCIAL LTD

Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England
StatusACTIVE
Company No.06807384
CategoryPrivate Limited Company
Incorporated02 Feb 2009
Age15 years, 4 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/01/2010

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / somaly lach / 09/02/2009

Documents

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPRESS2CHINA LIMITED

181 WARDS WHARF APPROACH,LONDON,E16 2EQ

Number:11182942
Status:ACTIVE
Category:Private Limited Company

FLIP OUT FRANCHISES LIMITED

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

KOI CBD LIMITED

26 BOURNE VALE,HUNGERFORD,RG17 0LL

Number:10902121
Status:ACTIVE
Category:Private Limited Company

LP MUSIC LIMITED

FFYNNONDDOFN,FISHGUARD,SA65 9AU

Number:07889419
Status:ACTIVE
Category:Private Limited Company

OLIVER FLORIAN CONSULTING LTD

24 GRESWELL STREET,LONDON,SW6 6PP

Number:11651998
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