Advanced company searchLink opens in new window

MEDVIVO GROUP LIMITED

Company number 05146354

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)
29 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2023 MR01 Registration of charge 051463540001, created on 7 December 2023
22 Nov 2023 PSC05 Change of details for Medtop Medvivo Limited as a person with significant control on 22 November 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jul 2022 PSC05 Change of details for Medtop Dolphin Limited as a person with significant control on 14 July 2022
14 Jul 2022 AD04 Register(s) moved to registered office address Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN
16 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
25 Nov 2020 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE England to Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN United Kingdom to 10 Upper Berkeley Street London W1H 7PE on 25 November 2020
23 Nov 2020 AP01 Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 28 October 2020
23 Nov 2020 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
23 Nov 2020 PSC02 Notification of Medtop Dolphin Limited as a person with significant control on 28 October 2020
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Elizabeth Charlotte Rugg as a director on 28 October 2020
23 Nov 2020 TM02 Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on 28 October 2020
23 Nov 2020 TM01 Termination of appointment of James Peter Cartwright as a director on 28 October 2020
23 Nov 2020 AP01 Appointment of Mr Brian Roy Cole as a director on 28 October 2020
23 Nov 2020 AP01 Appointment of Mr Ranjan Kumar Singh as a director on 28 October 2020
03 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
07 Sep 2020 CH04 Secretary's details changed for Eight Roads Services (Uk) Limited on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ to Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN on 7 September 2020