Advanced company searchLink opens in new window

MEDIGOLD HEALTH CONSULTANCY LIMITED

Company number 03507491

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)
26 May 2016 AA Accounts for a medium company made up to 30 September 2015
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,001
15 Jun 2015 CH01 Director's details changed for Mr Scot Smith on 1 November 2014
24 Apr 2015 AA Full accounts made up to 30 September 2014
13 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,001
10 Feb 2015 TM01 Termination of appointment of Peter Keith Lindsay Coles as a director on 1 November 2014
03 Feb 2015 AP01 Appointment of Mr Eliot Robert Spencer Caulton as a director on 10 December 2014
03 Feb 2015 AP01 Appointment of Mr Scot Smith as a director on 1 November 2014
03 Aug 2014 MR01 Registration of charge 035074910004, created on 31 July 2014
23 May 2014 AP01 Appointment of Dr Alexander Julian Swan as a director
30 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30,001
04 Jun 2013 AA Accounts for a small company made up to 30 September 2012
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Mark Vickers as a director
08 Mar 2013 AP01 Appointment of Dr Gareth Williams as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2021
23 Apr 2012 AA Accounts for a small company made up to 30 September 2011
29 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Alexander John Goldsmith on 1 June 2011
15 Apr 2011 AA Full accounts made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
21 Apr 2010 AA Accounts made up to 30 September 2009
03 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Genifer Lesley Foster on 10 February 2010
02 Mar 2010 CH01 Director's details changed for Mrs Amanda Susan Goldsmith on 10 February 2010