Advanced company searchLink opens in new window

MEDICALAW LIMITED

Company number 03447569

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)
23 Apr 2018 CH01 Director's details changed for Mr Kenneth John Fowlie on 15 October 2015
20 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 PSC07 Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017
22 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
02 Jan 2018 MR01 Registration of charge 034475690004, created on 22 December 2017
06 Nov 2017 AP01 Appointment of Mr Simon Barry Prew as a director on 25 October 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 30 June 2016
08 Mar 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
01 Mar 2017 AD04 Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
11 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
08 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
08 Oct 2015 CH01 Director's details changed
30 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
29 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
13 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 CC04 Statement of company's objects
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 MR01 Registration of charge 034475690003, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015