Advanced company searchLink opens in new window

MEDICAT LIMITED

Company number 03516721

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 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 200
10 Dec 2018 MR01 Registration of charge 035167210003, created on 10 December 2018
28 Nov 2018 MR04 Satisfaction of charge 1 in full
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
02 Mar 2017 AD02 Register inspection address has been changed to The Big Yellow Self Storage Company Winterstoke Road Bristol BS3 2NS
10 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Sep 2013 AP01 Appointment of Mr Timothy Mark Cooksey as a director
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
14 Jul 2011 CH03 Secretary's details changed for David Ewan Cooksey on 28 June 2011
06 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from Thornton House Richmond Hill Bristol Avon BS8 1AT on 16 June 2010