MEDS2U LIMITED

Suite 9b Turner Business Centre Suite 9b Turner Business Centre, Manchester, M24 1RU, England
StatusACTIVE
Company No.09071415
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

MEDS2U LIMITED is an active private limited company with number 09071415. It was incorporated 9 years, 11 months, 14 days ago, on 04 June 2014. The company address is Suite 9b Turner Business Centre Suite 9b Turner Business Centre, Manchester, M24 1RU, England.



Company Fillings

Confirmation statement with updates

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-11

Charge number: 090714150003

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-02

Psc name: Ghulam Muinuddin Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-02

Psc name: Mohammed Balal

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-02

Psc name: Ijaz Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-02

Psc name: Khuram Akhtar Shehzad

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ismail Ali

Cessation date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ismail Ali

Termination date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Muinuddin Mahmood

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Balal

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ijaz Ahmed

Appointment date: 2023-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU

Change date: 2023-05-12

Old address: 1 Church Street Darfield Barnsley S73 9JX England

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-29

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-16

Psc name: Khuram Akhtar Shehzad

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khuram Shehzad Akhtar

Cessation date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Khuram Akhtar

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Mohammed Ismail Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

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: 02 Nov 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

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: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 1 Church Street Darfield Barnsley S73 9JX

Old address: 1 1 Church Street Darfield Barnsley S93 9JX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090714150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090714150001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Shehzad Akhtar

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 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: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 1 1 Church Street Darfield Barnsley S93 9JX

Change date: 2014-11-05

Old address: 1 Church Street Darfield Barnsley South Yorkshire S73 9JX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 1 1 Church Street Darfield Barnsley S93 9JX

Change date: 2014-11-05

Old address: Room S14 Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-06

Charge number: 090714150001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-06

Charge number: 090714150002

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Shehzad Akhtar

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imami Ltd

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUFFIELD MORGAN LIMITED

ROWALLAN CASTLE,AYRSHIRE,KA3 2LP

Number:SC157920
Status:ACTIVE
Category:Private Limited Company

ELDER COTTAGE BAKERY LTD

FLAT 10,BROMLEY,BR1 3QD

Number:11926329
Status:ACTIVE
Category:Private Limited Company

EMANUEL'S TEAM LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:11452374
Status:ACTIVE
Category:Private Limited Company

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED

KINGS HOUSE HIGH STREET,BRISTOL,BS20 6PY

Number:08986382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAY T MAINTENANCE LTD

6 BETTON STRANGE,SHREWSBURY,SY5 6HZ

Number:09869933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SI EDUCATION LTD

2 CHARLOTTE GROVE,LEEDS,LS15 7ST

Number:11481013
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