MED GROUP INCORPORATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

13/03/2313 March 2023 Cessation of Avensis Holdings Limited as a person with significant control on 2023-02-20

View Document

13/03/2313 March 2023 Change of details for Ls2 Holdings Limited as a person with significant control on 2023-02-20

View Document

24/01/2324 January 2023 Change of details for Avensis Holdings Limited as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Ls2 Holdings Limited as a person with significant control on 2023-01-24

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

20/12/2120 December 2021 Notification of Ls2 Holdings Limited as a person with significant control on 2021-01-29

View Document

20/12/2120 December 2021 Notification of Avensis Holdings Limited as a person with significant control on 2021-01-29

View Document

20/12/2120 December 2021 Cessation of Lee Ryan Whitton as a person with significant control on 2021-01-29

View Document

16/12/2116 December 2021 Director's details changed for Mr Steven John Whitton on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Unit X Radius Court Tungsten Park Maple Drive Hinckley Leicestershire LE10 3BE to Unit 3a Tungsten Park Bilton Way Lutterworth Leicestershire LE17 4JA on 2021-12-16

View Document

16/12/2116 December 2021 Secretary's details changed for Angela Susan Whitton on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Lee Ryan Whitton on 2021-12-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 24/01/2019

View Document

24/01/1924 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITTON / 24/01/2019

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SUSAN WHITTON / 24/01/2019

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 10/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF STEVEN JOHN WHITTON AS A PSC

View Document

14/11/1714 November 2017 ADOPT ARTICLES 10/11/2017

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/11/169 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 6 238 TITHE STREET LEICESTER LE5 4BN

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITTON / 06/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR STEVEN JOHN WHITTON

View Document

30/08/1230 August 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

10/05/1210 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED PROTEK AUTO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

01/05/121 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 4

View Document

01/05/121 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE RYAN WHITTON / 15/07/2011

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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