PETSMEDICOVER LIMITED
Status | ACTIVE |
Company No. | 10055485 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
PETSMEDICOVER LIMITED is an active private limited company with number 10055485. It was incorporated 8 years, 1 month, 25 days ago, on 10 March 2016. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Michael Oddie
Termination date: 2023-10-27
Documents
Change to a person with significant control
Date: 09 Oct 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-11
Psc name: Grp Retail Holdco Limited
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Ian Ross
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Paul James Arnold
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Roy Norman
Appointment date: 2023-09-26
Documents
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-01
Psc name: Grp Retail Holdco Limited
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-01
Psc name: Patrick Michael Oddie
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Bascombe
Cessation date: 2023-08-01
Documents
Appoint person secretary company with name date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-01
Officer name: Andrew Stewart Hunter
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
Old address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
Change date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 05 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-03-09
Documents
Second filing of confirmation statement with made up date
Date: 05 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-09
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Old address: Sq2 House 240B Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD United Kingdom
Change date: 2022-01-13
New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Campbell Bascombe
Termination date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Bascombe
Notification date: 2017-04-05
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-05
Psc name: Ian Campbell Bascombe
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change account reference date company current shortened
Date: 13 Apr 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Some Companies
68 OSBORN ROAD,BARTON LE CLAY,MK45 4NZ
Number: | 10707706 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRADING TERRACE,LONDON,W12 8ES
Number: | 11593806 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN BRAITHWAITE EXCAVATORS LIMITED
21 CUERDALE STREET,LANCASHIRE,BB10 2EP
Number: | 04028545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 6-10 RIVERSIDE MILL BUSINESS PARK,BRIDGWATER,TA6 4BH
Number: | 04314228 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALBEMARLE STREET,LONDON,W1S 4HH
Number: | 05775479 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 09125512 |
Status: | ACTIVE |
Category: | Private Limited Company |