MEDCURE LTD

3 Brook Lane, Oldham, OL8 2BD, Lancashire
StatusACTIVE
Company No.07531478
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

MEDCURE LTD is an active private limited company with number 07531478. It was incorporated 13 years, 2 months, 13 days ago, on 16 February 2011. The company address is 3 Brook Lane, Oldham, OL8 2BD, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-03

Psc name: Faz Enterprise Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-03

Psc name: Sadia Ali

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Mohammed Faisal Din

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Sadia Ali

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-25

Charge number: 075314780003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075314780002

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Saia Ali

Change date: 2018-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saia Ali

Notification date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wahid Karim

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wahid Karim

Termination date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sadia Ali

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Ulhaq

Termination date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Nadeem Ulhaq

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wahid Karim

Change date: 2013-07-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075314780002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 16 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariam Ahmed

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: 61 Abbeyhills Rd Abbeyhills Oldham Lancashire OL4 1RD United Kingdom

Change date: 2012-03-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMED & BJERKAN PROPERTY LTD

ARTHUR G MEAD LTD,4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:11235004
Status:ACTIVE
Category:Private Limited Company

CAMBRIA 55 LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:05004215
Status:ACTIVE
Category:Private Limited Company

CLEAN CUT JOINERY SERVICES LTD

369 UNION ROAD,ACCRINGTON,BB5 3NS

Number:11121221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMTBUK LIMITED

32 DICKENS DRIVE,CASTLEFORD,WF10 3PD

Number:11353215
Status:ACTIVE
Category:Private Limited Company

LANGLEY THEATRE WORKSHOP

BURNSIDE CENTRE 38 BURNSIDE CRESCENT,MIDDLETON,M24 5NN

Number:04282260
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIGNAL DESIGN LIMITED

97 THE HAWTHORNS,READING,RG10 9TT

Number:05138146
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