About

Registered Number: 03763585
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: 25 Lemon Street, Truro, Cornwall, TR1 2LS

 

Based in Cornwall, Medimax Ltd was registered on 30 April 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Gupta, Harish Chander, Gupta, Usha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Harish Chander 30 April 1999 14 December 2002 1
GUPTA, Usha 01 January 2003 13 May 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AAMD - Amended Accounts 04 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.