Advanced company searchLink opens in new window

MEDIVUE LIMITED

Company number 06680528

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 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 120
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 120
06 Sep 2013 CH01 Director's details changed for Dr Trusit Dave on 3 September 2013
06 Sep 2013 CH01 Director's details changed for Anant Dave on 4 July 2013
29 May 2013 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH on 29 May 2013
05 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Jun 2011 TM02 Termination of appointment of Rohit Dave as a secretary
21 Jun 2011 TM01 Termination of appointment of Rohit Dave as a director
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
17 Jun 2011 AP01 Appointment of Amar Dave as a director
17 Jun 2011 CH01 Director's details changed for Amit Dave on 31 May 2011
17 Jun 2011 CH01 Director's details changed for Dr Trusit Dave on 31 May 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Trusit Dave on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Amit Dave on 26 August 2010
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Sep 2009 363a Return made up to 26/08/09; full list of members
23 Oct 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009