MEDREG SERVICES UK LIMITED

82 Harpesford Avenue, Virginia Water, GU25 4RE, England
StatusACTIVE
Company No.07706092
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

MEDREG SERVICES UK LIMITED is an active private limited company with number 07706092. It was incorporated 12 years, 10 months, 19 days ago, on 15 July 2011. The company address is 82 Harpesford Avenue, Virginia Water, GU25 4RE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rahul Tulshiram Ingale

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Rahul Tulshiram Ingale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

Old address: 31 Summer Drive West Drayton UB7 9GD England

New address: 82 Harpesford Avenue Virginia Water GU25 4RE

Change date: 2021-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rahul Tulshiram Ingale

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Flat 13 West Plaza Town Lane Stanwell Stains

New address: 31 Summer Drive West Drayton UB7 9GD

Change date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Rahul Tulshiram Ingale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rahul Tulshiram Ingale

Change date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Flat 13 West Plaza Town Lane Stanwell Stains

Old address: 6 Gibson House 15 High Street Stanwell Staines Middlesex TW19 7JR

Change date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Mr Rahul Tulshiram Ingale

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ascot Drummond Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUSTUS PLANNING & CONTROL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11658482
Status:ACTIVE
Category:Private Limited Company

BUBBLEPIX LIMITED

UNIT 3 STIRLING COURT,BOREHAMWOOD,WD6 2BT

Number:07610199
Status:ACTIVE
Category:Private Limited Company

MARTIN ROOFING COVENTRY LTD

UNIT 1 SANDY LANE BUSINESS PARK,COVENTRY,CV1 4EX

Number:09800282
Status:ACTIVE
Category:Private Limited Company

OLEG KARULIN LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11823263
Status:ACTIVE
Category:Private Limited Company

PURE WAFFLE LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:05472247
Status:LIQUIDATION
Category:Private Limited Company

TEESSIDE SOFTWARE LTD

164 THORNTREE ROAD,CLEVELAND,TS17 8LX

Number:04919660
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