MEDICATION SUPPORT LIMITED
Status | ACTIVE |
Company No. | 11292493 |
Category | Private Limited Company |
Incorporated | 05 Apr 2018 |
Age | 6 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
MEDICATION SUPPORT LIMITED is an active private limited company with number 11292493. It was incorporated 6 years, 1 month, 27 days ago, on 05 April 2018. The company address is Stockport Business & Innovation Centre Broadstone Mill Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL
Old address: C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
Change date: 2024-05-15
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Mortgage satisfy charge full
Date: 13 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112924930001
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-09
Officer name: Mr Michael Andrew Gordon
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Mr Roderick James Adam
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Niven
Termination date: 2021-08-05
Documents
Termination director company with name termination date
Date: 23 May 2021
Action Date: 23 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Simon Niven
Termination date: 2021-05-23
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Gordon
Change date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 61 Barcheston Road Cheadle SK8 1LJ England
New address: C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL
Change date: 2020-11-19
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing capital allotment shares
Date: 09 Aug 2019
Action Date: 06 Jul 2018
Category: Capital
Type: RP04SH01
Date: 2018-07-06
Capital : 317 GBP
Documents
Legacy
Date: 09 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/02/2019
Documents
Change person secretary company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-23
Officer name: Mr Mark Niven
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Niven
Change date: 2019-07-23
Documents
Change to a person with significant control
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Norman Niven
Change date: 2019-07-23
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-23
Officer name: Mr Mark Simon Niven
Documents
Change account reference date company previous shortened
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-12
Psc name: Norman Niven
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Simon Niven
Cessation date: 2019-02-12
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112924930001
Charge creation date: 2018-08-03
Documents
Capital allotment shares
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-07-06
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Simon Niven
Change date: 2018-05-10
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gordon
Appointment date: 2018-04-09
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Mr Norman Niven
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport SK5 7DL United Kingdom
Change date: 2018-04-10
New address: 61 Barcheston Road Cheadle SK8 1LJ
Documents
Some Companies
100 BROMPTON ROAD,LONDON,SW3 1ER
Number: | OC375977 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11561878 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11A THE MATCHWORKS,LIVERPOOL,L19 2RF
Number: | 09858651 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MANOR COURT ROAD,LONDON,W7 3EL
Number: | 07360290 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & W BUILDING & JOINERY LIMITED
35 DUNNOCK CLOSE,STOCKPORT,SK2 5XD
Number: | 11279094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POLKA DOT FREEHOLD COMPANY LIMITED
168C AMHURST ROAD,LONDON,E8 2AZ
Number: | 06821126 |
Status: | ACTIVE |
Category: | Private Limited Company |