Advanced company searchLink opens in new window

APRIL MEDIBROKER LIMITED

Company number 03673450

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 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
10 Nov 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 AD01 Registered office address changed from Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH England to Walsingham House 35 Seething Lane London EC3N 4AH on 7 June 2023
23 May 2023 AD01 Registered office address changed from Minster House Mincing Lane London EC3R 7AE England to Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH on 23 May 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
30 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
15 Nov 2022 PSC07 Cessation of April Prevoyance Sante as a person with significant control on 15 November 2022
15 Nov 2022 PSC02 Notification of April Sas as a person with significant control on 15 November 2022
07 Jan 2022 AA Full accounts made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
02 Feb 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
01 Apr 2020 PSC02 Notification of April Prevoyance Sante as a person with significant control on 31 March 2020
01 Apr 2020 PSC07 Cessation of April International Sa as a person with significant control on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH to Minster House Mincing Lane London EC3R 7AE on 1 April 2020
02 Dec 2019 CH03 Secretary's details changed for Mme Isabelle Chantal Marie Moins on 10 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Joseph James Thomas on 10 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
15 Nov 2019 AP01 Appointment of Mrs Isabelle Moins as a director on 10 November 2019
11 Nov 2019 AP01 Appointment of Mr Joseph James Thomas as a director on 10 November 2019
11 Nov 2019 TM01 Termination of appointment of Emmanuel Jean Legras as a director on 10 November 2019
11 Nov 2019 TM01 Termination of appointment of Vincent Alain Jean-Pierre De Meyer as a director on 10 November 2019
11 Nov 2019 AP01 Appointment of Mr Romain Cesar Pierre Humphrey Di Meglio as a director on 10 November 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 TM01 Termination of appointment of Peter William Taylor as a director on 19 August 2019