Advanced company searchLink opens in new window

MONICA HEALTHCARE LIMITED

Company number 05439443

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)
04 Jul 2013 AP03 Appointment of Mr Roger John Jones as a secretary
04 Jul 2013 TM02 Termination of appointment of Stephen Jones as a secretary
24 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 30 April 2012
14 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Dr Jean Francois Pieri on 25 April 2012
25 Apr 2012 AP01 Appointment of Mr James Alexander Nimmo as a director
25 Apr 2012 CH01 Director's details changed for Dr Jean Francois Pieri on 18 April 2012
25 Nov 2011 AA Accounts for a small company made up to 30 April 2011
07 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 80,323.069
18 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 80,063.061
31 Dec 2010 AA Accounts for a small company made up to 30 April 2010
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 79,938.441
19 Jul 2010 SH08 Change of share class name or designation
19 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Carl William Barratt on 28 April 2010
24 May 2010 CH01 Director's details changed for Dr Jean Francois Pieri on 28 April 2010
24 May 2010 CH01 Director's details changed for Barrie Robert Hayes-Gill on 28 April 2010
31 Jan 2010 AA Accounts for a small company made up to 30 April 2009
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2009 363a Return made up to 28/04/09; full list of members
14 May 2009 88(2) Ad 24/04/09\gbp si 731131@0.001=731.131\gbp ic 78962.795/79693.926\