MEDI-CEUTICALS LIMITED

Units 4&5 Rockfield Business Park Units 4&5 Rockfield Business Park, Cheltenham, GL53 0AN, Glos, United Kingdom
StatusACTIVE
Company No.09185803
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

MEDI-CEUTICALS LIMITED is an active private limited company with number 09185803. It was incorporated 9 years, 9 months, 2 days ago, on 21 August 2014. The company address is Units 4&5 Rockfield Business Park Units 4&5 Rockfield Business Park, Cheltenham, GL53 0AN, Glos, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN

Change date: 2024-03-13

Old address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mrs Jumera Khatun

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Junad Ali

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

Old address: The Alliance Suite, 2nd Flr the Alliance Suite, 2nd Flr Ellenborough House,Wellington St Cheltenham Glos GL50 1XZ England

New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 21 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jumera Khatun

Notification date: 2016-08-21

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Jul 2017

Action Date: 01 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-01

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

New address: The Alliance Suite, 2nd Flr the Alliance Suite, 2nd Flr Ellenborough House,Wellington St Cheltenham Glos GL50 1XZ

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACKMONT CONSULTANCY LIMITED

75 PARKSTONE ROAD,POOLE,BH15 2NZ

Number:10522585
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE CLASSIC CARS LIMITED

GAINSBOROUGH HOUSE,BURTON ON TRENT,DE14 3JR

Number:03190162
Status:ACTIVE
Category:Private Limited Company

KEIHAN SYSTEMS LIMITED

UNIT 24,REDDITCH,B98 0RB

Number:04691987
Status:ACTIVE
Category:Private Limited Company

NAILED IT CARPENTRY LIMITED

7A MILLFIELD,BATTLE,TN33 9JZ

Number:11970349
Status:ACTIVE
Category:Private Limited Company

SMART CHAUFFEURS LONDON LIMITED

15 MISBOURNE COURT,LANGLEY, SLOUGH,SL3 8LG

Number:11885209
Status:ACTIVE
Category:Private Limited Company

THORNBER FARMS LTD

THE BERRIES,CLITHEROE,BB7 2EB

Number:10408144
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