Advanced company searchLink opens in new window

E C MEDICA GROUP UK LTD

Company number 05159667

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)
01 Sep 2017 SH06 Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 791
01 Sep 2017 SH03 Purchase of own shares.
14 Aug 2017 PSC01 Notification of Jill Deeks as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 Aug 2017 PSC01 Notification of Paul Shane Bennetts as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Anne-Marie Byrne as a person with significant control on 19 July 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 CH01 Director's details changed for Paul Bennetts on 30 December 2015
21 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 960
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 960
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 848
28 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 848
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 714
16 Oct 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 714
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 605
19 Aug 2014 AP01 Appointment of Mrs Janet Borgerson as a director on 1 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 605
10 Jul 2013 AD01 Registered office address changed from Marlborough House Riding Street Southport Merseyside PR8 1EW on 10 July 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 533
16 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011