Advanced company searchLink opens in new window

MEDIESTATES LIMITED

Company number 05788062

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)
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 MR04 Satisfaction of charge 057880620001 in full
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 140
19 Apr 2016 CH01 Director's details changed for Miss Anne Frances Barker on 1 February 2016
19 Apr 2016 CH01 Director's details changed for Mr Dean Peter Barker on 1 February 2016
19 Apr 2016 CH03 Secretary's details changed for Mr Dean Peter Barker on 1 February 2016
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 140
15 Dec 2014 MR01 Registration of charge 057880620001, created on 12 December 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 140
09 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 140
19 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jan 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
08 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 May 2011 CERTNM Company name changed medicruit estates LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Smiths Bank Chambers 7 Market Place Derby DE1 3QE on 7 February 2011