MED GROUP INCORPORATED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-20 with updates |
| 13/03/2313 March 2023 | Cessation of Avensis Holdings Limited as a person with significant control on 2023-02-20 |
| 13/03/2313 March 2023 | Change of details for Ls2 Holdings Limited as a person with significant control on 2023-02-20 |
| 24/01/2324 January 2023 | Change of details for Avensis Holdings Limited as a person with significant control on 2023-01-24 |
| 24/01/2324 January 2023 | Change of details for Ls2 Holdings Limited as a person with significant control on 2023-01-24 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 20/12/2120 December 2021 | Notification of Ls2 Holdings Limited as a person with significant control on 2021-01-29 |
| 20/12/2120 December 2021 | Notification of Avensis Holdings Limited as a person with significant control on 2021-01-29 |
| 20/12/2120 December 2021 | Cessation of Lee Ryan Whitton as a person with significant control on 2021-01-29 |
| 16/12/2116 December 2021 | Director's details changed for Mr Steven John Whitton on 2021-12-16 |
| 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 |
| 16/12/2116 December 2021 | Secretary's details changed for Angela Susan Whitton on 2021-12-16 |
| 16/12/2116 December 2021 | Director's details changed for Mr Lee Ryan Whitton on 2021-12-16 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 19/09/1919 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 24/01/2019 |
| 24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 24/01/2019 |
| 24/01/1924 January 2019 | CHANGE OF PARTICULARS FOR A PSC |
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITTON / 24/01/2019 |
| 24/01/1924 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA SUSAN WHITTON / 24/01/2019 |
| 20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 10/07/2018 |
| 10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE RYAN WHITTON / 10/07/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 16/01/1816 January 2018 | CESSATION OF STEVEN JOHN WHITTON AS A PSC |
| 14/11/1714 November 2017 | ADOPT ARTICLES 10/11/2017 |
| 09/10/179 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 09/11/169 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 6 238 TITHE STREET LEICESTER LE5 4BN |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITTON / 06/08/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 12/02/1312 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/01/1325 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/11/125 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
| 31/08/1231 August 2012 | DIRECTOR APPOINTED MR STEVEN JOHN WHITTON |
| 30/08/1230 August 2012 | CURREXT FROM 28/02/2013 TO 30/04/2013 |
| 10/05/1210 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/05/1210 May 2012 | COMPANY NAME CHANGED PROTEK AUTO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/05/12 |
| 01/05/121 May 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 4 |
| 01/05/121 May 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 2 |
| 05/03/125 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RYAN WHITTON / 15/07/2011 |
| 04/05/114 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 01/03/111 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 05/05/105 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 25/02/1025 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 07/03/067 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 16/03/0516 March 2005 | SECRETARY RESIGNED |
| 09/03/059 March 2005 | NEW SECRETARY APPOINTED |
| 09/03/059 March 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
| 09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
| 25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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