Advanced company searchLink opens in new window

MEDICARE FRANCAIS LIMITED

Company number 08686394

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)
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 CERTNM Company name changed medicare francais two LIMITED\certificate issued on 19/05/16
  • RES15 ‐ Change company name resolution on 2016-04-29
19 May 2016 CONNOT Change of name notice
17 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
16 Oct 2014 TM01 Termination of appointment of Tracey Lee Hawawini as a director on 1 October 2014
24 Mar 2014 AP01 Appointment of Mrs Tracey Lee Haw as a director
24 Mar 2014 AP01 Appointment of Dr Alain Hawawini as a director
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 100
24 Mar 2014 AP03 Appointment of Mrs Tracey Lee Hawawini as a secretary
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 100
30 Jan 2014 CH01 Director's details changed for Mrs Tracey Lee Hawa on 30 January 2014
30 Jan 2014 AP03 Appointment of Mrs Tracey Lee Hawawini as a secretary
30 Jan 2014 AP01 Appointment of Mrs Tracey Lee Hawa as a director
30 Jan 2014 AP01 Appointment of Dr Alain Hawawini as a director
24 Jan 2014 TM01 Termination of appointment of Graham Cowan as a director
24 Jan 2014 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 January 2014
24 Jan 2014 CERTNM Company name changed oceanline properties LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
11 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)