- Company Overview for MEDIGOLD LIMITED (03507498)
- Filing history for MEDIGOLD LIMITED (03507498)
- People for MEDIGOLD LIMITED (03507498)
- More for MEDIGOLD LIMITED (03507498)
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) |
---|---|---|---|
16 Feb 2018 | AD01 | Registered office address changed from St John's Court Easton Street High Wycombe HP11 1JX England to Medigold House Queensbridge Northampton NN4 7BF on 16 February 2018 | |
06 Oct 2017 | PSC02 | Notification of Medigold Health Consultancy Ltd as a person with significant control on 14 September 2017 | |
06 Oct 2017 | PSC07 | Cessation of Michael John Goldsmith as a person with significant control on 14 September 2017 | |
08 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to St John's Court Easton Street High Wycombe HP11 1JX on 15 February 2017 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
11 Jul 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Mrs Amanda Susan Goldsmith on 10 February 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Dr Michael John Goldsmith on 10 February 2010 | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Dr Michael John Goldsmith on 10 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Amanda Susan Goldsmith on 10 February 2010 | |
05 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |