KS MEDICI LTD
Status | ACTIVE |
Company No. | 09623164 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 8 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KS MEDICI LTD is an active private limited company with number 09623164. It was incorporated 8 years, 10 months, 25 days ago, on 04 June 2015. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diwa Sharma
Change date: 2023-07-07
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-07
Officer name: Mr Kiran-Jai Sharma
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Old address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
Change date: 2023-07-07
New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-07
Psc name: Mr Kiran-Jai Sharma
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-14
Officer name: Diwa Sharma
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2021
Action Date: 27 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-27
Charge number: 096231640010
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage satisfy charge full
Date: 11 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096231640004
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 04 Aug 2021
Action Date: 04 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-04
Charge number: 096231640009
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Kiran-Jai Sharma
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kiran-Jai Sharma
Change date: 2021-05-04
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Old address: C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
Change date: 2021-05-04
New address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Mar 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 29 Mar 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-21
Officer name: Mr Kiran-Jai Sharma
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-21
Psc name: Mr Kiran-Jai Sharma
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2020
Action Date: 04 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096231640008
Charge creation date: 2020-12-04
Documents
Change person director company with change date
Date: 08 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kiran-Jai Sharma
Change date: 2020-11-06
Documents
Change to a person with significant control
Date: 08 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr Kiran-Jai Sharma
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 07 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096231640001
Documents
Mortgage satisfy charge full
Date: 07 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096231640002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 30 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096231640007
Charge creation date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2020
Action Date: 22 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-22
Charge number: 096231640006
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-24
Charge number: 096231640005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096231640004
Charge creation date: 2020-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2020
Action Date: 03 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096231640003
Charge creation date: 2020-03-03
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-30
Psc name: Mr Kiran-Jai Sharma
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kiran-Jai Sharma
Change date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
Old address: 79 Hillsway Littleover Derby DE23 3DX United Kingdom
Change date: 2020-01-30
New address: C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2020
Action Date: 17 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-17
Charge number: 096231640001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2020
Action Date: 17 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-17
Charge number: 096231640002
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type dormant
Date: 02 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Some Companies
61 CRANBROOK ROAD,ILFORD,IG1 4PG
Number: | 10219640 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PRINGLE WOOLLEN MILL LIMITED
WAVERLEY MILLS,DUMFRIESSHIRE,DG13 0EB
Number: | SC083276 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 08140290 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA
Number: | 11356938 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 FRASER ROAD,YORKSHIRE,S8 0JP
Number: | 05180819 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILBURY WAY,HITCHIN,SG4 0TP
Number: | 07013559 |
Status: | ACTIVE |
Category: | Private Limited Company |