- Company Overview for MEDICAL ACCIDENT GROUP LIMITED (04208928)
- Filing history for MEDICAL ACCIDENT GROUP LIMITED (04208928)
- People for MEDICAL ACCIDENT GROUP LIMITED (04208928)
- Charges for MEDICAL ACCIDENT GROUP LIMITED (04208928)
- More for MEDICAL ACCIDENT GROUP LIMITED (04208928)
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 |