MEDICO ELECTRODES LIMITED

4, The Barford Exchange Wellesbourne Road 4, The Barford Exchange Wellesbourne Road, Warwick, CV35 8AQ, Warwickshire, United Kingdom
StatusACTIVE
Company No.07949031
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MEDICO ELECTRODES LIMITED is an active private limited company with number 07949031. It was incorporated 12 years, 3 months, 7 days ago, on 14 February 2012. The company address is 4, The Barford Exchange Wellesbourne Road 4, The Barford Exchange Wellesbourne Road, Warwick, CV35 8AQ, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Seth

Change date: 2022-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amit Mehra

Change date: 2022-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aryaman Mehra

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Sham Sharma

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 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: 25 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Craig Jack Stansfield

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Molly Mehra

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Medico Electrodes International Limited

Termination date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Anisa Mahomed

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 13 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anisa Mahomed

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Amit Seth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 10 John Street London WC1N 2EB

New address: 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ

Change date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Michael Hojgaard

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Rahul Sham Sharma

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Michael Hojgaard

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Amit Mehra

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Medico Electrodes International Limited

Appointment date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Molly Mehra

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Marcher

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Bjarne Sørensen

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-31

Officer name: Paul Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: 10 John Street London WC1N 2EB

Old address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ambu white sensor LIMITED\certificate issued on 08/06/15

Documents

View document PDF

Change of name notice

Date: 08 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Date: 2015-05-05

Capital : 1,001.00 GBP

Documents

View document PDF

Resolution

Date: 27 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white sensor LIMITED\certificate issued on 08/10/13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Nielsen

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Rasmussen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: C/O C/O Ambu Ltd Burrel Road St Ives Cambridgeshire PE27 3LE

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Krarup Rasmussen

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Nilaus Nielsen

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY ASSURED LIMITED

SUITE 1 BEAVERHALL HOUSE,EDINBURGH,EH7 4JE

Number:SC230881
Status:ACTIVE
Category:Private Limited Company

BACCN (UK) LIMITED

THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:04990351
Status:ACTIVE
Category:Private Limited Company

BKH ONLINE LTD

C/O STORE ROOM,LEEDS,LS11 8EG

Number:10870526
Status:ACTIVE
Category:Private Limited Company

CHESTERFIELD INDUSTRIAL CLEANERS LIMITED

37 ST MARY'S GATE,DERBY,S41 7TH

Number:01143813
Status:LIQUIDATION
Category:Private Limited Company

DOUBLE-SIX SOFTWARE LIMITED

LYNTON HOUSE,WOKING,GU22 7PY

Number:10591850
Status:ACTIVE
Category:Private Limited Company

JENNIFER GRACE MUSIC AND VOCAL ACADEMY LIMITED

22 BREYDON DRIVE,NORWICH,NR8 5AR

Number:11408232
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