MUNEEFA MEDICAL LTD

Suite 26 95 Miles Road, Mitcham, CR4 3FH, England
StatusACTIVE
Company No.10774080
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

MUNEEFA MEDICAL LTD is an active private limited company with number 10774080. It was incorporated 7 years, 1 month ago, on 16 May 2017. The company address is Suite 26 95 Miles Road, Mitcham, CR4 3FH, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

New address: Suite 26 95 Miles Road Mitcham CR4 3FH

Old address: Suite 22 95 Miles Road Mitcham CR4 3FH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Address

Type: AD01

New address: Suite 22 95 Miles Road Mitcham CR4 3FH

Change date: 2022-06-02

Old address: Suite 26 95 Miles Road Mitcham CR4 3FH England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Fazal E Haq

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fazal E Haq

Notification date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 12 Chaucer Way Chaucer Way Barrow-in-Furness LA13 9UA United Kingdom

New address: Suite 26 95 Miles Road Mitcham CR4 3FH

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rashid Ahmad

Cessation date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2021

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Rashid Ahmad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Rashid Ahmad

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siddra Ahmad

Termination date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siddra Ahmad

Cessation date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Siddra Ahmad

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sidra Ahmad

Change date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashid Ahmad

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mrs Sidra Ahmad

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACELINK LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:03611451
Status:ACTIVE
Category:Private Limited Company

EV CONSULTANTS LTD

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC548761
Status:ACTIVE
Category:Private Limited Company

EXMOOR OUTDOORS LIMITED

TOURIST INFORMATION CENTRE,LYNTON,EX35 6BT

Number:05460036
Status:ACTIVE
Category:Private Limited Company

GAREY LIMITED

16 AYLMER PARADE,LONDON,N2 0PE

Number:11419355
Status:ACTIVE
Category:Private Limited Company

OAKLAND TREES LIMITED

20 MARKHAM HOUSE,WOKINGHAM,RG40 1AH

Number:10247497
Status:ACTIVE
Category:Private Limited Company

RP DUNCAN LIMITED

51-53 HIGH STREET,TURRIFF,AB53 4EJ

Number:SC606746
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