Advanced company searchLink opens in new window

MEDICAL ACCIDENT GROUP LIMITED

Company number 04208928

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)
19 Dec 2024 AA Accounts for a small company made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
01 May 2024 AD01 Registered office address changed from Cornerblock 2 Cornwall Street Birmingham B3 2DX United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 1 May 2024
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 MR04 Satisfaction of charge 042089280004 in full
31 Jul 2023 CH01 Director's details changed for Mr Robert Matthew Capper on 28 July 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
08 Nov 2022 AD01 Registered office address changed from 63 Church Street Birmingham B3 2DP England to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 8 November 2022
21 Oct 2022 TM01 Termination of appointment of Richard Charles Morgan as a director on 21 October 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
21 Oct 2021 TM01 Termination of appointment of Dawn Emma Long as a director on 15 October 2021
21 Jul 2021 CH01 Director's details changed for Mr Robert Matthew Capper on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mrs Dawn Emma Long on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Roderick Michael Thomas on 20 July 2021
13 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
13 May 2021 PSC07 Cessation of Roderick Michael Thomas as a person with significant control on 1 September 2020
13 May 2021 PSC07 Cessation of Richard Charles Morgan as a person with significant control on 1 September 2020
13 May 2021 PSC07 Cessation of Dawn Emma Long as a person with significant control on 1 September 2020
13 May 2021 PSC07 Cessation of Andrew Michael James as a person with significant control on 1 September 2020
13 May 2021 PSC07 Cessation of Robert Matthew Capper as a person with significant control on 1 September 2020
13 May 2021 PSC02 Notification of Harrison Clark Rickerbys Limited as a person with significant control on 1 September 2020
23 Feb 2021 TM01 Termination of appointment of Andrew Simon Caldicott as a director on 19 February 2021
23 Feb 2021 PSC07 Cessation of Andrew Simon Caldicott as a person with significant control on 19 February 2021