SKM MEDS LTD
Status | ACTIVE |
Company No. | 09788352 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SKM MEDS LTD is an active private limited company with number 09788352. It was incorporated 8 years, 8 months, 23 days ago, on 22 September 2015. The company address is 7 Beech Grove 7 Beech Grove, Lancaster, LA2 6AJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cocoa Mudgal
Notification date: 2024-03-21
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-21
Psc name: Anuradha Kaul
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Certificate change of name company
Date: 13 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mudgal arthroplasty LIMITED\certificate issued on 13/04/22
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Dr Anuradha Kaul
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
New address: 7 Beech Grove Slyne Lancaster LA2 6AJ
Old address: , Thornleigh House Leigh Road, Bradford-on-Avon, Wiltshire, BA15 2RQ, England
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Old address: , Thornleigh House Leigh Road, Bradford-on-Avon, Wiltshire, BA15 2RQ, England
Change date: 2015-09-23
New address: 7 Beech Grove Slyne Lancaster LA2 6AJ
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: 7 Beech Grove Slyne Lancaster LA2 6AJ
Change date: 2015-09-23
Old address: , Social Economy House Victoria Street, West Bromwich, West Midlands, B70 8ET, England
Documents
Some Companies
42 NEW STREET,DEVON,EX14 1BJ
Number: | 01850341 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HEATHERLEA GROVE,WORCESTER PARK,KT4 8GB
Number: | 08562045 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 ROBIN HOOD LANE,LONDON,SW15 3QR
Number: | 09709500 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MEXBOROUGH STREET,LEEDS,LS7 3EQ
Number: | 11888281 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILMACOLM LOCH DEVELOPMENTS LIMITED
69 LAIGH ROAD,GLASGOW,G77 5EX
Number: | SC395079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCHUBERT GARTEN-UND LANDSCHAFTSBAUDESIGN LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05071995 |
Status: | ACTIVE |
Category: | Private Limited Company |