Medline Scientific LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-03-31 Trade Debtors £2,960,134 +83.37% Employees £21 +9.52% Total assets £3,210,985 -13.83%
MEDLINE (SCIENTIFIC DIAGNOSTICS) LIMITED
Company type Private Limited Company Company Number 02772542 Record last updated Tuesday, March 5, 2024 8:33:05 AM UTC Postal Code OX44 7XZ Sector support, service
Visits Searches Document Type Publication date Download link Registry Feb 15, 2024 Resignation of one Director (a man) Registry Aug 1, 2023 Two appointments: a man and a woman Registry Jul 29, 2022 Resignation of one Director (a man) Registry May 25, 2022 Resignation of one Director (a man) 2772... Registry Dec 31, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 31, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 31, 2021 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 5, 2016 Annual return Financials Oct 8, 2015 Annual accounts Registry Aug 6, 2015 Resignation of one Company Director and one Secretary (a man) Registry Aug 6, 2015 Resignation of one Secretary Registry Jan 20, 2015 Annual return Financials Sep 24, 2014 Annual accounts Registry Apr 30, 2014 Resignation of one Director Registry Apr 30, 2014 Appointment of a man as Director Registry Apr 24, 2014 Notice of particulars of variation of rights attached to shares Registry Apr 24, 2014 Notice of name or other designation of class of shares Registry Apr 24, 2014 Alteration to memorandum and articles Registry Apr 8, 2014 Appointment of a man as Director and Company Director Registry Apr 8, 2014 Resignation of one Company Director and one Director (a man) Registry Dec 11, 2013 Annual return Registry Dec 10, 2013 Change of particulars for director Registry Dec 9, 2013 Change of particulars for director 2772... Financials Sep 2, 2013 Annual accounts Registry Jul 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 10, 2013 Statement of satisfaction of a charge / full / charge no 1 2772... Registry Jul 4, 2013 Registration of a charge / charge code Financials Dec 13, 2012 Annual accounts Registry Dec 11, 2012 Annual return Registry Sep 20, 2012 Resignation of one Director Registry Aug 31, 2012 Resignation of one Consultant and one Director (a man) Registry Jan 17, 2012 Annual return Financials Oct 19, 2011 Annual accounts Registry Jan 11, 2011 Annual return Financials Oct 21, 2010 Annual accounts Registry Sep 10, 2010 Appointment of a man as Director Registry Jul 16, 2010 Appointment of a man as Consultant and Director Registry Jan 13, 2010 Annual return Financials Dec 7, 2009 Annual accounts Registry Jan 6, 2009 Annual return Financials Dec 15, 2008 Annual accounts Registry Feb 18, 2008 Annual return Registry Jan 10, 2008 Change in situation or address of registered office Financials Dec 10, 2007 Annual accounts Registry Sep 26, 2007 Particulars of a mortgage or charge Registry Feb 8, 2007 Annual return Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2772... Registry Jan 23, 2007 Particulars of a mortgage or charge Registry Jan 9, 2007 Particulars of a mortgage or charge 2772... Financials Dec 5, 2006 Annual accounts Registry Nov 29, 2006 Elective resolution Registry Jan 11, 2006 Annual return Registry Dec 1, 2005 Resignation of a director Registry Oct 31, 2005 Resignation of one Company Director and one Director (a man) Registry Oct 18, 2005 Resignation of a director Registry Sep 30, 2005 Resignation of one Director (a man) Financials Sep 13, 2005 Annual accounts Registry Dec 22, 2004 Particulars of a mortgage or charge Registry Dec 17, 2004 Annual return Financials Nov 23, 2004 Annual accounts Registry Oct 4, 2004 Alteration to memorandum and articles Registry Apr 22, 2004 Change of accounting reference date Registry Dec 19, 2003 Annual return Financials May 21, 2003 Annual accounts Registry Feb 3, 2003 Appointment of a director Registry Jan 23, 2003 Appointment of a man as Director Registry Dec 31, 2002 Annual return Registry Dec 31, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 21, 2002 Resignation of a secretary Registry Nov 21, 2002 Appointment of a director Registry Nov 12, 2002 Appointment of a director 2772... Registry Nov 12, 2002 Notice of change of directors or secretaries or in their particulars Registry Nov 12, 2002 Change in situation or address of registered office Registry Nov 12, 2002 Change of accounting reference date Registry Nov 1, 2002 Two appointments: 2 men Registry Oct 31, 2002 Resignation of one Secretary (a man) Financials Mar 18, 2002 Annual accounts Registry Jan 28, 2002 Annual return Registry Apr 23, 2001 Change in situation or address of registered office Financials Apr 12, 2001 Annual accounts Registry Jan 9, 2001 Annual return Registry May 12, 2000 Appointment of a secretary Financials May 3, 2000 Annual accounts Registry Apr 13, 2000 Resignation of a secretary Registry Dec 31, 1999 Resignation of one Secretary (a woman) Registry Dec 31, 1999 Appointment of a man as Secretary Registry Dec 22, 1999 Annual return Financials May 5, 1999 Annual accounts Registry Jan 21, 1999 Annual return Financials Apr 8, 1998 Annual accounts Registry Dec 19, 1997 Annual return Financials Aug 20, 1997 Annual accounts Registry Jul 25, 1997 Particulars of a mortgage or charge Registry Jan 23, 1997 Annual return Registry Dec 16, 1996 Company name change Registry Dec 13, 1996 Change of name certificate Registry Dec 13, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Feb 23, 1996 Annual accounts