Advanced company searchLink opens in new window

MEDICA REPORTING FINANCE LIMITED

Company number 08497950

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)
25 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2021 AD01 Registered office address changed from 6th Floor, One Priory Square Priory Street Hastings East Sussex TN34 1EA England to C/O Rsm Restructuring Advisory Llp 3rd Floor One London Square Cross Lanes Guildford GU1 1UN on 8 October 2021
08 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
06 Oct 2021 LIQ01 Declaration of solvency
30 Jun 2021 PSC05 Change of details for Medica Reporting Services Limited as a person with significant control on 25 June 2021
28 Jun 2021 PSC05 Change of details for Medica Group Plc as a person with significant control on 25 June 2021
18 Jun 2021 TM01 Termination of appointment of Stephen Griffith Davies as a director on 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from One Priory Square 6th Floor One Priory Square Hastings East Sussex TN34 1EA England to 6th Floor, One Priory Square Priory Street Hastings East Sussex TN34 1EA on 18 June 2021
30 Oct 2020 AP01 Appointment of Mr Stuart James Quin as a director on 30 October 2020
19 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
04 Aug 2020 AP01 Appointment of Mr Richard Crispin Jones as a director on 3 August 2020
29 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Jun 2020 TM01 Termination of appointment of Anthony Leonard Lee as a director on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of Anthony Leonard Lee as a secretary on 31 May 2020
29 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18