Advanced company searchLink opens in new window

MEDICI HEALTH LIMITED

Company number 07369303

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)
22 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
27 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Dec 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 100
24 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AD01 Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 16 April 2012
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 90
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 90
16 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
16 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
30 Sep 2010 AP03 Appointment of Michael Hughes as a secretary
25 Sep 2010 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 25 September 2010
25 Sep 2010 AP01 Appointment of Alison Mary Foxon as a director
25 Sep 2010 AP01 Appointment of Mr Michael Hughes as a director
25 Sep 2010 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
25 Sep 2010 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
25 Sep 2010 TM01 Termination of appointment of Michael James Ward as a director
08 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)