Advanced company searchLink opens in new window

MEDICAR LIMITED

Company number 06934179

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)
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
  • GBP 100
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