MSUK MEDICAL LTD

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

12/04/2312 April 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-04-12

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of affairs

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Notification of Kathryn Louise Heath as a person with significant control on 2023-02-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/12/2130 December 2021 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2017-12-22

View Document

29/12/2129 December 2021 Director's details changed for Mr Andrew Kenneth Pringle on 2021-12-29

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

10/08/2110 August 2021 Satisfaction of charge 075355890002 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 Satisfaction of charge 075355890001 in full

View Document

28/03/2128 March 2021 Change of name notice

View Document

28/03/2128 March 2021 Certificate of change of name

View Document

26/03/2126 March 2021 Termination of appointment of Marion Ann Pringle as a director on 2021-03-08

View Document

17/02/2117 February 2021 Confirmation statement made on 2021-01-10 with updates

View Document

17/02/2117 February 2021 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-04-30

View Document

17/02/2117 February 2021 Director's details changed for Mr Andrew Kenneth Pringle on 2021-02-16

View Document

27/07/2027 July 2020 Registration of charge 075355890002, created on 2020-07-27

View Document

22/05/2022 May 2020 Appointment of Mr Jamie Paul O'grady as a director on 2020-05-22

View Document

04/05/204 May 2020 Micro company accounts made up to 2019-12-31

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 23/06/2018

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 23/06/2018

View Document

17/03/2017 March 2020 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2018-06-23

View Document

17/03/2017 March 2020 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2018-06-23

View Document

22/01/2022 January 2020 Confirmation statement made on 2020-01-10 with updates

View Document

22/01/2022 January 2020 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-15

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 15/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 Director's details changed for Mr Andrew Kenneth Pringle on 2020-01-22

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 14/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 14/01/2020

View Document

17/01/2017 January 2020 Director's details changed for Mrs Marion Ann Pringle on 2020-01-14

View Document

17/01/2017 January 2020 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-14

View Document

16/01/2016 January 2020 Registered office address changed from 7 Bell Yard London SW1E 6LB United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2020-01-16

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 7 BELL YARD LONDON SW1E 6LB UNITED KINGDOM

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 13/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

14/01/2014 January 2020 Director's details changed for Mrs Marion Ann Pringle on 2020-01-13

View Document

14/01/2014 January 2020 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2020-01-13

View Document

14/01/2014 January 2020 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2020-01-14

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 Micro company accounts made up to 2018-12-31

View Document

04/02/194 February 2019 Confirmation statement made on 2019-01-10 with updates

View Document

04/02/194 February 2019 Change of details for Mr Andrew Kenneth Pringle as a person with significant control on 2017-12-22

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/12/2017

View Document

18/01/1918 January 2019 Director's details changed for Mr Andrew Kenneth Pringle on 2018-06-22

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PRINGLE / 22/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 Micro company accounts made up to 2017-12-31

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1827 December 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

27/12/1827 December 2018 Previous accounting period shortened from 2018-06-30 to 2017-12-31

View Document

05/11/185 November 2018 Termination of appointment of Paul Hudson as a director on 2018-11-05

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

25/06/1825 June 2018 Accounts for a dormant company made up to 2017-06-30

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/06/184 June 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

04/06/184 June 2018 Previous accounting period shortened from 2017-12-31 to 2017-06-30

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 Confirmation statement made on 2018-01-10 with updates

View Document

10/01/1810 January 2018 Appointment of Mr Andrew Kenneth Pringle as a director on 2018-01-10

View Document

10/01/1810 January 2018 Cessation of Marion Ann Pringle as a person with significant control on 2017-12-22

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ANDREW KENNETH PRINGLE

View Document

10/01/1810 January 2018 CESSATION OF MARION ANN PRINGLE AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH PRINGLE

View Document

10/01/1810 January 2018 Statement of capital following an allotment of shares on 2017-12-22

View Document

10/01/1810 January 2018 Notification of Andrew Kenneth Pringle as a person with significant control on 2017-12-22

View Document

10/01/1810 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 Certificate of change of name

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED CIRCLE SQUARE CONSULTING LTD CERTIFICATE ISSUED ON 14/09/17

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/175 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/09/175 September 2017 Previous accounting period shortened from 2017-02-28 to 2016-12-31

View Document

05/09/175 September 2017 Accounts for a dormant company made up to 2016-12-31

View Document

16/08/1716 August 2017 Registration of charge 075355890001, created on 2017-08-04

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075355890001

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 34 BACK LANE HILTON DERBY DE65 5GJ

View Document

13/08/1713 August 2017 Registered office address changed from 34 Back Lane Hilton Derby DE65 5GJ to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2017-08-13

View Document

26/07/1726 July 2017 Appointment of Mr Paul Hudson as a director on 2017-07-21

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PAUL HUDSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Confirmation statement made on 2017-02-18 with updates

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

28/11/1628 November 2016 Accounts for a dormant company made up to 2016-02-29

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2016-02-18 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Accounts for a dormant company made up to 2015-02-28

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN PRINGLE / 23/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual return made up to 2015-02-18 with full list of shareholders

View Document

23/02/1523 February 2015 Director's details changed for Mrs Marion Ann Pringle on 2015-02-23

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/11/147 November 2014 Accounts for a dormant company made up to 2014-02-28

View Document

10/04/1410 April 2014 Annual return made up to 2014-02-18 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/10/1325 October 2013 Accounts for a dormant company made up to 2013-02-28

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 2013-02-18 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 2012-02-18 with full list of shareholders

View Document

18/05/1218 May 2012 Accounts for a dormant company made up to 2012-02-29

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/04/1112 April 2011 Certificate of change of name

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED KHAP LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

11/04/1111 April 2011 Appointment of Mrs Marion Ann Pringle as a director

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS MARION ANN PRINGLE

View Document

11/04/1111 April 2011 Registered office address changed from 97 Coppetts Road London N10 1JH United Kingdom on 2011-04-11

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 97 COPPETTS ROAD LONDON N10 1JH UNITED KINGDOM

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HEATH

View Document

08/04/118 April 2011 Termination of appointment of Kathryn Heath as a director

View Document

18/02/1118 February 2011 Incorporation

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company