Advanced company searchLink opens in new window

MEDAC LIMITED

Company number 02206852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,020
25 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,020
19 Sep 2014 CH01 Director's details changed for Stephen James Goodall on 3 November 2013
19 Sep 2014 CH03 Secretary's details changed for Stephen James Goodall on 3 November 2013
19 Sep 2014 AD01 Registered office address changed from C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 19 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,020
02 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Richard Owen Morris on 1 September 2010
13 Sep 2010 CH01 Director's details changed for Stephen James Goodall on 1 September 2010
07 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
07 Sep 2009 363a Return made up to 01/09/09; full list of members
29 Jan 2009 288a Director appointed stephen james goodall logged form
26 Jan 2009 288c Director's change of particulars / richard morris / 20/01/2009
19 Jan 2009 288b Appointment terminate, director and secretary yvonne sammes logged form
19 Jan 2009 288a Secretary appointed stephen james goodall