KDB MEDICALS LIMITED - STOKE ON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Accounts. Accounts type full. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Officers. Officer name: Ardonagh Corporate Secretary Limited. Appointment date: 2022-02-22. 2022-03-17 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Incorporation. Memorandum articles. 2021-12-01 View Report
Resolution. Description: Resolutions. 2021-11-12 View Report
Incorporation. Memorandum articles. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type small. 2021-02-16 View Report
Mortgage. Charge number: 084575930001. 2020-07-23 View Report
Mortgage. Charge number: 084575930002. 2020-07-23 View Report
Mortgage. Charge number: 084575930002. Charge creation date: 2020-06-10. 2020-06-22 View Report
Confirmation statement. Statement with updates. 2020-03-27 View Report
Persons with significant control. Change date: 2019-07-22. Psc name: Autonet Insurance Services Limited. 2020-03-27 View Report
Officers. Officer name: Jennifer Victoria Lee Devaney. Termination date: 2019-12-30. 2020-01-28 View Report
Accounts. Accounts type small. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Mortgage. Charge number: 084575930001. Charge creation date: 2019-03-18. 2019-03-20 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Auditors. Auditors resignation company. 2017-11-06 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Resolution. Description: Resolutions. 2016-12-15 View Report
Officers. Officer name: Marcus Ronald Colwell. Termination date: 2016-11-22. 2016-11-30 View Report
Officers. Termination date: 2016-11-22. Officer name: Matthieu Yann Arnaud Boulanger. 2016-11-30 View Report
Officers. Officer name: Shant Babikian. Termination date: 2016-11-22. 2016-11-30 View Report
Officers. Officer name: Mr Marcus Ronald Colwell. Appointment date: 2016-11-15. 2016-11-23 View Report
Officers. Officer name: Mr Matthieu Yann Arnaud Boulanger. Appointment date: 2016-11-15. 2016-11-23 View Report
Officers. Officer name: Mr Shant Babikian. Appointment date: 2016-11-15. 2016-11-23 View Report
Officers. Officer name: Glynn David Keeling. Termination date: 2016-11-15. 2016-11-22 View Report
Accounts. Accounts type small. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Change account reference date company current shortened. 2013-04-17 View Report
Incorporation. Incorporation company. 2013-03-22 View Report