- Company Overview for MEDICAT LIMITED (03516721)
- Filing history for MEDICAT LIMITED (03516721)
- People for MEDICAT LIMITED (03516721)
- Charges for MEDICAT LIMITED (03516721)
- Insolvency for MEDICAT LIMITED (03516721)
- More for MEDICAT LIMITED (03516721)
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
|
|
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
|
|
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
|
|
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
|
|
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 |