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)
05 Feb 2015 TM01 Termination of appointment of Elodie Marie-Agnes Rambert as a director on 15 December 2014
05 Feb 2015 AP01 Appointment of Mr Emmanuel Jean Legras as a director on 5 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AP03 Appointment of Ms Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 April 2014
05 Aug 2014 TM01 Termination of appointment of Robin Douglas Pegg as a director on 30 April 2014
17 Apr 2014 TM02 Termination of appointment of William Abrie as a secretary
10 Dec 2013 AP01 Appointment of Mrs Elodie Marie-Agnes Rambert as a director
10 Dec 2013 TM01 Termination of appointment of Thibaud Lecompte as a director
10 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,341,010
28 Aug 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
17 Oct 2012 AP01 Appointment of Mr Thibaud Pierre Marie Lecompte as a director
17 Oct 2012 TM01 Termination of appointment of Paul Vermeulen as a director
14 Aug 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 2,341,010
26 Jul 2012 AP01 Appointment of Mr Robin Douglas Pegg as a director
05 Jul 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Paul Marie Marcel Vermeulen as a director
08 Dec 2011 TM01 Termination of appointment of Andrew Wilson as a director
25 May 2011 TM01 Termination of appointment of Mary Lemmons as a director
04 May 2011 AA Full accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 AD01 Registered office address changed from 17 Seatonville Road Whitley Bay Tyne & Wear NE25 9DA on 10 February 2010