MARITECK MEDICAL LIMITED

1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England
StatusACTIVE
Company No.08563731
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

MARITECK MEDICAL LIMITED is an active private limited company with number 08563731. It was incorporated 10 years, 10 months, 17 days ago, on 11 June 2013. The company address is 1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England.



Company Fillings

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Desiree Corvite

Notification date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Mrs Geraldine Okpara

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agatha Okpara

Notification date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

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: 11 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Dr Geraldine Okpara

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: Suite 2, 2nd Floor Market House Harlow CM20 1BL England

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Change date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Dr Geraldine Okpara

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Geraldine Okpara

Change date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: Suite 2, 2nd Floor Market House Harlow CM20 1BL

Old address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP

Old address: Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom

Change date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: West Park House 7-9 Wilkinson Avenue Blackpool FY3 9XG

New address: Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Geraldine Okpara

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Old address: 233 Denman Street Nottingham Nottinghamshire NG7 3PS England

Change date: 2013-12-16

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWSTEAD LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:10688252
Status:ACTIVE
Category:Private Limited Company

BROOKFIM LIMITED

UNIT 3 THE EXCHANGE,STANSTED,CM24 8BE

Number:06516920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEN WIZZLE LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:11454045
Status:ACTIVE
Category:Private Limited Company

M G P MEDIA LTD

1 HALL MEADOW ROAD,PETERBOROUGH,PE6 8SG

Number:07603533
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM SCRAP METAL LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:11293132
Status:ACTIVE
Category:Private Limited Company

ORCA LEISURE CONSULTANCY LLP

3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:OC344627
Status:ACTIVE
Category:Limited Liability Partnership

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