Advanced company searchLink opens in new window

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED

Company number 03120991

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)
03 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Aug 2023 AD02 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2016
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 AP01 Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023
14 Mar 2023 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Timothy Briant as a director on 3 March 2023
13 Mar 2023 CC04 Statement of company's objects
10 Mar 2023 AP01 Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Jamie Webb as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Tristan Ramus as a director on 3 March 2023
08 Mar 2023 AP01 Appointment of Mr Ian Munro as a director on 3 March 2023
07 Mar 2023 TM01 Termination of appointment of Julia Robertson as a director on 3 March 2023
07 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
06 Mar 2023 PSC02 Notification of Rss Global Limited as a person with significant control on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
22 Dec 2022 MR04 Satisfaction of charge 4 in full
18 Nov 2022 MR04 Satisfaction of charge 031209910009 in full
18 Nov 2022 MR04 Satisfaction of charge 5 in full
18 Nov 2022 MR04 Satisfaction of charge 8 in full
18 Nov 2022 MR04 Satisfaction of charge 7 in full
18 Nov 2022 MR04 Satisfaction of charge 6 in full
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates