MEDCO REGISTRATION SOLUTIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Dr Augustine Adetokunbo Aluko on 2025-07-28

View Document

18/02/2518 February 2025 Appointment of Mr John Edward Mcquater as a director on 2025-02-10

View Document

03/02/253 February 2025 Termination of appointment of Brett Nicholas Sinclair Dixon as a director on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Ian Fraser Mackie as a director on 2024-06-30

View Document

25/01/2425 January 2024 Appointment of Dr Augustine Adetokunbo Aluko as a director on 2023-12-12

View Document

08/01/248 January 2024 Termination of appointment of Ashley James as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Ashley James as a director on 2023-03-07

View Document

16/03/2316 March 2023 Termination of appointment of Brian Simpson as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

04/10/224 October 2022 Appointment of Mr David Edward Bott as a director on 2022-10-01

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from Linford Wood House Capital Drive Linford Wood Milton Keynes MK14 6XT to Suite 44, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB on 2021-07-20

View Document

06/07/216 July 2021 Appointment of Mr Ian Fraser Mackie as a director on 2021-07-01

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR BRIAN SIMPSON

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS KATE FOX

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

05/04/195 April 2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KHAN

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMPSON

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BOTT / 03/11/2017

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 ADOPT ARTICLES 01/07/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR STUART JOHN FIELDING

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED DR SURENDRA KUMAR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLA JENKINS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARTIN ANDREW HESKINS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROGERSON

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BUDSWORTH

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BROWN

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR AARON BORBORA

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DR AARON CHANDRA BORBORA

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 04/11/15 NO MEMBER LIST

View Document

02/12/152 December 2015 TERMINATE DIR APPOINTMENT

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ROBERT KHAN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HESKINS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DALTON

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS DANIELLA JENKINS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR BRIAN GEORGE SIMPSON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARTIN HESKINS

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WORSFOLD

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WISE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID EDWARD BOTT

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWSON

View Document

20/05/1520 May 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED LORRAINE ROGERSON

View Document

30/01/1530 January 2015 ADOPT ARTICLES 21/01/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED WEIGHTCO 2014 (1) LIMITED CERTIFICATE ISSUED ON 26/01/15

View Document

26/01/1526 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1526 January 2015 NE01 FORM

View Document

26/01/1526 January 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND HUTCHINS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR BRIAN MICHAEL DAWSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CRAIG BUDSWORTH

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS JACQUELINE PROCTOR

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHRISTIAN WORSFOLD

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JAMES HARGRAVES DALTON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PATRICK JOHN HOWARD ALLEN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR NIGEL JOHN TEASDALE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DR MICHAEL ERWIN JAN WISE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SIMON MARGOLIS

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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