Advanced company searchLink opens in new window

MEDIVET GROUP LIMITED

Company number 03481736

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)
27 Sep 2023 AA Full accounts made up to 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC05 Change of details for Medivet Group Holdings Limited as a person with significant control on 22 February 2023
30 Mar 2023 AD04 Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
22 Feb 2023 AD01 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023
23 Jan 2023 AA Full accounts made up to 30 April 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 19,573,273.02
21 Sep 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
21 Sep 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
28 Jul 2022 AP01 Appointment of Christiaan Cools as a director on 27 July 2022
25 Jul 2022 TM01 Termination of appointment of Ciara Ann Mccormack as a director on 22 July 2022
16 May 2022 MR01 Registration of charge 034817360016, created on 13 May 2022
25 Mar 2022 TM01 Termination of appointment of Deirdre Burns as a director on 12 March 2022
17 Feb 2022 MR01 Registration of charge 034817360015, created on 16 February 2022
04 Feb 2022 AP01 Appointment of Mr Bart Frits Borms as a director on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Neil Simon Harrington as a director on 28 January 2022
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 05/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 SH08 Change of share class name or designation
19 Nov 2021 SH02 Sub-division of shares on 5 November 2021
18 Nov 2021 AA Full accounts made up to 30 April 2021
15 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 MR04 Satisfaction of charge 034817360012 in full
10 Nov 2021 MR04 Satisfaction of charge 034817360014 in full
10 Nov 2021 MR04 Satisfaction of charge 034817360013 in full