- Company Overview for MEDICI LEGAL LIMITED (04266208)
- Filing history for MEDICI LEGAL LIMITED (04266208)
- People for MEDICI LEGAL LIMITED (04266208)
- Charges for MEDICI LEGAL LIMITED (04266208)
- Registers for MEDICI LEGAL LIMITED (04266208)
- More for MEDICI LEGAL LIMITED (04266208)
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) |
---|---|---|---|
14 Feb 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
11 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 | |
02 Jan 2018 | MR01 | Registration of charge 042662080005, created on 22 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
08 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
12 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
12 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
12 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
30 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | MR01 | Registration of charge 042662080004, created on 27 July 2015 |