MEDICAL IP LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, United Kingdom
StatusACTIVE
Company No.09630479
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEDICAL IP LIMITED is an active private limited company with number 09630479. It was incorporated 8 years, 11 months, 29 days ago, on 09 June 2015. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-11

Officer name: Mr Daniel Alexander Smith

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Daniel Alexander Smith

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: Hobland South Road Sonning Eye Reading RG4 6TN England

Change date: 2020-07-24

New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Prof. Adrian James Wilson

Change date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Alexander Smith

Change date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: Hobland South Road Sonning Eye Reading RG4 6TN

Old address: Hobland Sonning Eye Reading Rg4 England

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Adrian James Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Alexander Smith

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-06

Officer name: Daniel Smith

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JJ BUILDDERS LTD

462 DUDLEY ROAD,BIRMINGHAM,B18 4HF

Number:09766781
Status:ACTIVE
Category:Private Limited Company

LUXE BROWS LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:10898252
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY FIRST LIMITED

THE COACH HOUSE HILL TOP,REDDITCH,B97 5PQ

Number:10022338
Status:ACTIVE
Category:Private Limited Company

RISK & CONTROL ASSOCIATES LTD

29 KIRKWOOD AVENUE,GLASGOW,G33 6GD

Number:SC605628
Status:ACTIVE
Category:Private Limited Company

SANDMOR LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10411349
Status:ACTIVE
Category:Private Limited Company

SUITABLE DELIVERY SERVICES LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:10323720
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