KS MEDICI LTD

Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.09623164
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed

Date: 17 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096231640004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096231640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096231640002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FETS LEARNING LTD

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

MSH PARTNERSHIP (UK) LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:08140290
Status:ACTIVE
Category:Private Limited Company

PGM CARPENTRY LTD

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11356938
Status:ACTIVE
Category:Private Limited Company

RED STAR STUDIO LIMITED

183 FRASER ROAD,YORKSHIRE,S8 0JP

Number:05180819
Status:ACTIVE
Category:Private Limited Company

RIGHTS HIGHWAY LIMITED

62 WILBURY WAY,HITCHIN,SG4 0TP

Number:07013559
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