- Company Overview for MEDICAL TAX (UK) LIMITED (03674303)
- Filing history for MEDICAL TAX (UK) LIMITED (03674303)
- People for MEDICAL TAX (UK) LIMITED (03674303)
- More for MEDICAL TAX (UK) LIMITED (03674303)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
19 Dec 2024 | TM01 | Termination of appointment of Jason Mark Broadhurst as a director on 19 December 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
10 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Apr 2024 | AD01 | Registered office address changed from 49 Kempster Way Weston Turville Aylesbury HP22 3AL England to Elsinore House Buckingham Street Aylesbury HP20 2NQ on 29 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Mar 2023 | AD01 | Registered office address changed from 4 Badgers Rise Stone Aylesbury HP17 8RR England to 49 Kempster Way Weston Turville Aylesbury HP22 3AL on 3 March 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of Jillian Elizabeth Broadhurst as a director on 25 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Aug 2022 | AD01 | Registered office address changed from 11 Nappins Close Long Crendon Aylesbury HP18 9YA England to 4 Badgers Rise Stone Aylesbury HP17 8RR on 8 August 2022 | |
23 Jun 2022 | PSC01 | Notification of Robert Arthur Broadhurst as a person with significant control on 23 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Robert Arthur Broadhurst as a secretary on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Robert Arthur Broadhurst as a person with significant control on 6 June 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Elsinore House, Buckingham Street, Aylesbury Bucks HP20 2NQ to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 8 September 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
10 Sep 2018 | AP01 | Appointment of Mr Jason Mark Broadhurst as a director on 10 September 2018 | |
25 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |