Advanced company searchLink opens in new window

THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED

Company number 07217140

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)
14 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 MR01 Registration of charge 072171400002, created on 30 September 2019
01 Oct 2019 MR04 Satisfaction of charge 072171400001 in full
19 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction document 23/08/2019
02 Sep 2019 MR01 Registration of charge 072171400001, created on 23 August 2019
27 Aug 2019 AP01 Appointment of Mr Peter Francis Lishman as a director on 23 August 2019
27 Aug 2019 PSC02 Notification of Lloyd & Whyte Group Limited as a person with significant control on 23 August 2019
27 Aug 2019 PSC07 Cessation of Robert William Lynch as a person with significant control on 23 August 2019
27 Aug 2019 AD01 Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to Affinity House Bindon Road Taunton TA2 6AA on 27 August 2019
27 Aug 2019 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 23 August 2019
27 Aug 2019 AP01 Appointment of Mr Stephen Astley as a director on 23 August 2019
27 Aug 2019 TM01 Termination of appointment of Andrew John North as a director on 23 August 2019
27 Aug 2019 TM01 Termination of appointment of Barbara Lynch as a director on 23 August 2019
21 Jun 2019 SH19 Statement of capital on 21 June 2019
  • GBP 20,000
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 08/04/2019
17 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 08/04/2018
10 Jun 2019 SH20 Statement by Directors
10 Jun 2019 CAP-SS Solvency Statement dated 26/04/17
10 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2019 CS01 08/04/19 Statement of Capital gbp 20000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/06/2019.
03 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
13 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 17/06/2019.
15 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
15 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Tristan Lennox-Gentle as a director on 8 November 2016