Advanced company searchLink opens in new window

MEDAPHOR LIMITED

Company number 05176992

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)
17 Sep 2020 AD01 Registered office address changed from Suite 16 Cardiff Medicentre Heath Park Cardiff CF14 4UJ to Floor 6a, Hodge House St. Mary Street Cardiff CF10 1DY on 17 September 2020
01 Sep 2020 PSC06 Change of details for Medaphor Group Plc as a person with significant control on 14 January 2019
29 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
17 Jul 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 RP04TM01 Second filing for the termination of Wilson Whitehead Jennings as a director
10 Jul 2020 RP04TM02 Second filing for the termination of Wilson Whitehead Jennings as a secretary
09 Jan 2020 AP03 Appointment of Mrs Helen Mary Kinsey Jones as a secretary on 1 January 2020
08 Jan 2020 AP01 Appointment of Mrs Helen Mary Kinsey Jones as a director on 1 January 2020
08 Jan 2020 TM02 Termination of appointment of Wilson Whitehead Jennings as a secretary on 1 January 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 10/07/2020
08 Jan 2020 TM01 Termination of appointment of Wilson Whitehead Jennings as a director on 1 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2020.
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
27 Jun 2019 AA Accounts for a small company made up to 31 December 2018
11 Feb 2019 AP01 Appointment of Mr Ian George Whittaker as a director on 1 January 2019
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
01 Jun 2018 AA Full accounts made up to 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
24 Aug 2016 MR04 Satisfaction of charge 1 in full
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
02 Jun 2016 AA Full accounts made up to 31 December 2015
31 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,884
26 May 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AAMD Amended full accounts made up to 31 December 2013
06 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,884