MARITECK MEDICAL LIMITED
Status | ACTIVE |
Company No. | 08563731 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 10688252 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE EXCHANGE,STANSTED,CM24 8BE
Number: | 06516920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
364 HIGH STREET,HAYES,UB3 5LF
Number: | 11454045 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | OC344627 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |