Advanced company searchLink opens in new window

MEDICI REAL ESTATE LTD.

Company number 05456802

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)
26 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
26 Jun 2019 CH03 Secretary's details changed for Joanne Ellison on 25 June 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 MR01 Registration of charge 054568020005, created on 30 July 2018
21 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
06 Jul 2016 CH01 Director's details changed for Mrs Joanne Clare Ellison on 20 May 2015
06 Jul 2016 CH03 Secretary's details changed for Joanne Ellison on 20 May 2015
11 Nov 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 AD01 Registered office address changed from Knill James Bell Lane Lewes East Sussex BN7 1JU to Knill James One Bell Lane Lewes East Sussex BN7 1JU on 10 June 2015
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
28 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
28 Jul 2014 AD01 Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Knill James Bell Lane Lewes East Sussex BN7 1JU on 28 July 2014
20 Aug 2013 TM01 Termination of appointment of Kevin Powell as a director
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
29 May 2013 CH01 Director's details changed for Joanne Ellison on 1 December 2012
29 May 2013 CH03 Secretary's details changed for Joanne Ellison on 1 December 2012