M.E.D. COURIER SERVICES LTD

Chancellors Cottage Chancellors Cottage, Sheringham, NR26 8HR, Norfolk, England
StatusACTIVE
Company No.08773640
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

M.E.D. COURIER SERVICES LTD is an active private limited company with number 08773640. It was incorporated 10 years, 6 months, 25 days ago, on 13 November 2013. The company address is Chancellors Cottage Chancellors Cottage, Sheringham, NR26 8HR, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Mark Flisher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Elaine Flisher

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Flisher

Appointment date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: Chancellors Cottage 46 Holway Road Sheringham Norfolk NR26 8HR

Change date: 2018-02-07

Old address: Timbers Southview Road Crowborough East Sussex TN6 1HW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: Timbers Southview Road Crowborough East Sussex TN6 1HW

Change date: 2016-07-20

Old address: 80 Rede Wood Road Maidstone ME16 9HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Janet Terry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 13 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-13

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Flisher

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Payne

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Flisher

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRT SPORTS SUPPLIES LIMITED

485 EVESHAM ROAD CRABBS CROSS,WORCESTERSHIRE,B97 5JJ

Number:05107883
Status:ACTIVE
Category:Private Limited Company

BUGABOO LIMITED

CITYPOINT 16TH FLOOR,LONDON,EC2Y 9AW

Number:07774702
Status:ACTIVE
Category:Private Limited Company

EVIE AND LOLA LIMITED

26 HALSEY ROAD,BEDFORD,MK42 8AT

Number:11051990
Status:ACTIVE
Category:Private Limited Company

GRANGEWOOD MANAGEMENT LIMITED

50 BARN OWL CLOSE,NORTHAMPTON,NN4 0UA

Number:01853244
Status:ACTIVE
Category:Private Limited Company

HRD CHRYSALIS LTD

LINTON HOUSE/3,OAKTHORPE,DE12 7QU

Number:09483798
Status:ACTIVE
Category:Private Limited Company

J. B. TATAM LUXURY GIFTS LTD

75 KENTON STREET,LONDON,WC1N 1NN

Number:00709078
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