- Company Overview for MEDICAR LIMITED (06934179)
- Filing history for MEDICAR LIMITED (06934179)
- People for MEDICAR LIMITED (06934179)
- More for MEDICAR LIMITED (06934179)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from 100a Hythe Hill Hythe Hill Colchester CO1 2NP England to 100a Hythe Hill Colchester Essex CO1 2NP on 27 January 2025 | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Oct 2024 | CH01 | Director's details changed for Mr Benjamin Colin Pace on 23 October 2024 | |
23 Oct 2024 | PSC01 | Notification of Benjamin Colin Pace as a person with significant control on 1 August 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE United Kingdom to 100a Hythe Hill Hythe Hill Colchester CO1 2NP on 23 October 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Elizabeth Maude Buxton as a director on 1 August 2024 | |
13 Aug 2024 | PSC07 | Cessation of Philip Michael Buxton as a person with significant control on 1 August 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Philip Michael Buxton as a director on 1 August 2024 | |
25 Jul 2024 | AP01 | Appointment of Mr Benjamin Colin Pace as a director on 22 July 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
02 Apr 2024 | CH01 | Director's details changed for Mrs Elizabeth Maude Buxton on 30 September 2022 | |
02 Apr 2024 | PSC04 | Change of details for Mr Philip Michael Buxton as a person with significant control on 30 September 2022 | |
02 Apr 2024 | AD01 | Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2 April 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 19 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
28 Mar 2022 | AP01 | Appointment of Mrs Elizabeth Maude Buxton as a director on 24 February 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from 15 Faraday Close Clacton-on-Sea Essex CO15 4TR England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 9 December 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ England to 15 Faraday Close Clacton-on-Sea Essex CO15 4TR on 20 October 2020 | |
20 Oct 2020 | TM02 | Termination of appointment of Claire Louise Robinson as a secretary on 19 October 2020 |