Advanced company searchLink opens in new window

MEDICAL INVESTMENT & FINANCIAL MANAGEMENT LTD

Company number 04374844

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)
03 Dec 2024 CH03 Secretary's details changed for Mr Mark Anthony Candler on 3 December 2024
03 Dec 2024 CH01 Director's details changed for Mr Mark Anthony Candler on 3 December 2024
03 Dec 2024 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 3 December 2024
03 Dec 2024 PSC04 Change of details for Sally Headland as a person with significant control on 3 December 2024
03 Dec 2024 PSC04 Change of details for Mr Mark Anthony Candler as a person with significant control on 3 December 2024
15 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
09 Mar 2023 PSC01 Notification of Sally Headland as a person with significant control on 1 July 2016
09 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
09 Mar 2023 PSC04 Change of details for Mr Mark Anthony Candler as a person with significant control on 1 July 2016
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Dec 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 15 December 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Jul 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 3
13 Jul 2020 CS01 Confirmation statement made on 15 February 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Mar 2020 TM01 Termination of appointment of Alan James Brown as a director on 31 January 2020
12 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
21 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates