- Company Overview for MEDAPHOR LIMITED (05176992)
- Filing history for MEDAPHOR LIMITED (05176992)
- People for MEDAPHOR LIMITED (05176992)
- Charges for MEDAPHOR LIMITED (05176992)
- More for MEDAPHOR LIMITED (05176992)
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
|
|
08 Jan 2020 | TM01 |
Termination of appointment of Wilson Whitehead Jennings as a director on 1 January 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
|
|
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
|