Advanced company searchLink opens in new window

MEDICAL FAMILY FINANCE LTD

Company number 08689906

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)
15 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 382,000
08 May 2019 PSC07 Cessation of Mark Martin as a person with significant control on 8 April 2019
08 May 2019 PSC01 Notification of David Michael Browne as a person with significant control on 6 April 2016
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
03 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
15 Jul 2017 TM01 Termination of appointment of Benjamin Edward Holdsworth as a director on 1 March 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 AD01 Registered office address changed from Devon House Great Portland Street London W1W 5PQ England to 171-177 Great Portland Street London W1W 5PQ on 15 October 2015
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AP01 Appointment of Dr Benjamin Edward Holdsworth as a director on 1 May 2015
30 May 2015 TM01 Termination of appointment of David Michael Browne as a director on 31 December 2014
30 May 2015 AP01 Appointment of Mr Joffrey Georges-Henri Denning as a director on 26 May 2015
30 May 2015 AD01 Registered office address changed from 7 Donato Drive London London SE15 6BF to Devon House Great Portland Street London W1W 5PQ on 30 May 2015
11 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
21 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
17 Nov 2013 AP01 Appointment of Dr Mark Stephen Martin as a director on 16 November 2013
13 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)