Advanced company searchLink opens in new window

MEDI-WATCH UK LIMITED

Company number 02368124

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 Jul 2016 TM02 Termination of appointment of Jeremy Guy Stimpson as a secretary on 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Jeremy Guy Stimpson as a director on 31 March 2016
23 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11,000
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AA Full accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AP01 Appointment of Mr Robert Eugene Earley Jr as a director on 12 November 2015
01 Feb 2016 AP01 Appointment of Mr Holger Christian Wilhelm Furstenberg as a director on 1 July 2015
01 Feb 2016 TM01 Termination of appointment of Anthony Rzepka as a director on 30 October 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,000
16 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
19 Aug 2014 AP01 Appointment of Mr Anthony Rzepka as a director on 7 July 2014
19 Aug 2014 TM01 Termination of appointment of Alice Orczy as a director on 7 July 2014
05 Aug 2014 AP03 Appointment of Mr Jeremy Guy Stimpson as a secretary on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Mark Leonard William Hughes as a secretary on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Mark Leonard William Hughes as a director on 31 July 2014
12 May 2014 AP01 Appointment of Mr Jeremy Guy Stimpson as a director
02 May 2014 AA Full accounts made up to 31 October 2013
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 11,000
19 Mar 2014 CC04 Statement of company's objects
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 AP01 Appointment of Ms Alice Orczy as a director
12 Feb 2014 AP01 Appointment of Mr Brian Robert Ellacott as a director
12 Feb 2014 TM01 Termination of appointment of Omer Karim as a director
12 Feb 2014 TM01 Termination of appointment of Philip Stimpson as a director