- 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) |
---|---|---|---|
29 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Oct 2020 | PSC07 | Cessation of Jonathan Richard Whitbread as a person with significant control on 1 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Jonathan Richard Whitbread as a director on 1 September 2020 | |
20 Oct 2020 | PSC07 | Cessation of Jennifer Claire Okafor as a person with significant control on 1 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Jennifer Claire Okafor as a director on 1 September 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Andrew Michael James as a director on 5 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
17 Jan 2020 | PSC07 | Cessation of Jonathan Sinclair Brew as a person with significant control on 18 November 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Jonathan Sinclair Brew as a director on 18 November 2019 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
16 Apr 2019 | TM02 | Termination of appointment of Colin William Box as a secretary on 31 December 2018 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Richard Charles Morgan as a person with significant control on 1 December 2017 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Richard Charles Morgan on 1 December 2016 | |
21 May 2018 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG to 63 Church Street Birmingham B3 2DP on 21 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
21 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Colin William Box as a secretary on 1 October 2013 | |
01 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|