MEDIC8 LTD

SC292442
CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 5 Buy now
28 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 5 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 4 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 5 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 5 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Kailesh Solanki) 2 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 3 Buy now
06 Feb 2012 annual-return Annual Return 7 Buy now
06 Feb 2012 officers Change of particulars for director (Dr Pravesh Solanki) 2 Buy now
06 Feb 2012 officers Change of particulars for director (Mr Kailesh Solanki) 2 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
26 Jan 2011 annual-return Annual Return 16 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (Kailesh Solanki) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Dr Pravesh Solanki) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Riten Patel) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Kalpesh Kisanlal Bohara) 2 Buy now
20 Nov 2009 accounts Annual Accounts 3 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from c/o sjd accountancy 69 buchanan street glasgow G1 3HL 1 Buy now
25 Jan 2009 officers Director appointed pravesh kantilal solanki 2 Buy now
25 Jan 2009 officers Director appointed kailesh solanki 2 Buy now
15 Jan 2009 officers Director appointed kalpesh kisanlal bohara 2 Buy now
15 Jan 2009 officers Appointment terminated director russell potter 1 Buy now
15 Jan 2009 officers Appointment terminated secretary sjd (scotland) LTD 1 Buy now
15 Jan 2009 officers Director appointed riten patel 2 Buy now
03 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
28 Oct 2008 capital Ad 28/10/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
26 Apr 2007 accounts Annual Accounts 5 Buy now
23 Nov 2006 annual-return Return made up to 31/10/06; full list of members 6 Buy now
15 Mar 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 2 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: flat 4/1 3 randolph gate glasgow G11 7DH 1 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
10 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 incorporation Incorporation Company 13 Buy now