Advanced company searchLink opens in new window

MEDICAL EXPENSES CONSULTING (UK) LIMITED

Company number 02984598

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)
04 Feb 2015 TM02 Termination of appointment of Peter Paull Cutler as a secretary on 19 January 2015
21 Jan 2015 MR01 Registration of charge 029845980001, created on 19 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 102
11 Dec 2014 CH01 Director's details changed for Ian Holmes on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from 2Nd Floor, Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 9 Pennypot Lane Chobham Woking Surrey GU24 8DJ on 23 October 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 102
15 Nov 2013 CH01 Director's details changed for Peter-Paull Cutler on 5 March 2013
01 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 12 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 October 2009
13 May 2010 AP03 Appointment of Mr Peter Paull Cutler as a secretary
13 May 2010 TM02 Termination of appointment of Sarah Roper as a secretary
25 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Ian Holmes on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Peter-Paull Cutler on 1 October 2009
13 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 28/10/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name