Advanced company searchLink opens in new window

MEDISICO PLC

Company number 08805747

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)
31 Mar 2015 AP04 Appointment of London Registrars Plc as a secretary on 31 March 2015
18 Mar 2015 TM02 Termination of appointment of London Registrars Plc as a secretary on 16 March 2015
11 Mar 2015 TM01 Termination of appointment of Geoffrey Turner as a director on 11 March 2015
09 Feb 2015 AP01 Appointment of Roger James Dainty as a director on 14 January 2015
16 Jan 2015 AP01 Appointment of Mr Andrew James Britton as a director on 14 January 2015
16 Jan 2015 AP01 Appointment of Mr Kevin Michael Eley as a director on 14 January 2015
16 Jan 2015 AP01 Appointment of Dr Simon Shahrouz Zokaie as a director on 14 January 2015
19 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 151,250
02 Dec 2014 CH01 Director's details changed for Dr Awfa Paulina on 1 August 2014
18 Nov 2014 TM01 Termination of appointment of Alistair Lorn Stewart as a director on 14 November 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 151,250
24 Oct 2014 AP01 Appointment of Alistair Lorn Stewart as a director on 20 October 2014
20 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 01/10/2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 150,750
  • ANNOTATION Clarification a second filed SH01 was registered on 20TH October 2014
03 Oct 2014 CH01 Director's details changed for Mr Michael Murphy on 1 March 2014
30 Sep 2014 CH01 Director's details changed for Mr Stephen Soos on 24 September 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share info 13/06/2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 148,450
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 148,200
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 147,050
07 Jul 2014 TM02 Termination of appointment of Geoffrey Turner as a secretary
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 145,550
30 Jun 2014 AP01 Appointment of Mr Kevin Manners as a director
27 Jun 2014 AP01 Appointment of Mr Brian Franks as a director
27 Jun 2014 AP01 Appointment of Dr Awfa Paulina as a director