Advanced company searchLink opens in new window

MEDIGOLD LIMITED

Company number 03507498

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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