Advanced company searchLink opens in new window

MEDACTA UK LIMITED

Company number 05098235

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)
12 Feb 2019 TM01 Termination of appointment of Alberto Siccardi as a director on 8 February 2019
06 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
20 Apr 2018 PSC04 Change of details for Mr Alessandro Siccardi as a person with significant control on 30 April 2017
20 Apr 2018 PSC04 Change of details for Dr Alberto Siccardi as a person with significant control on 30 April 2017
20 Apr 2018 PSC04 Change of details for Ms Maria Luisa Siccardi as a person with significant control on 30 April 2017
20 Apr 2018 PSC04 Change of details for Mr Francesco Siccardi as a person with significant control on 30 April 2017
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 29,994
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 29,994
19 Jun 2014 TM01 Termination of appointment of Maria Siccardi as a director
09 May 2014 AA Accounts for a small company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 29,994
07 Jun 2013 AA Accounts for a small company made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from 9 Cartwright Court Cartwright Way Forest Bus Pk Bardon Hill Coalville Leicestershire LE67 1UE on 19 December 2012
12 Sep 2012 AP03 Appointment of Mrs Janice Caroline Barker as a secretary
12 Sep 2012 TM02 Termination of appointment of Judith Harrison as a secretary
27 Jun 2012 AA Accounts for a small company made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Malcolm Pearson as a director
15 Apr 2011 AA Accounts for a small company made up to 31 December 2010