Advanced company searchLink opens in new window

MEDVIVO GROUP LIMITED

Company number 05146354

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)
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 126
21 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares 10/06/2010
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Mar 2010 AD01 Registered office address changed from 172 Gloucester Road Bishopston Bristol BS7 8NU United Kingdom on 22 March 2010
09 Jul 2009 363a Return made up to 07/06/09; full list of members
01 May 2009 AA Accounts for a small company made up to 30 September 2008
15 Sep 2008 88(2) Ad 26/08/08\gbp si 3@1=3\gbp ic 117/120\
15 Sep 2008 MEM/ARTS Memorandum and Articles of Association
15 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue "d" shares 26/08/2008
19 Aug 2008 363a Return made up to 07/06/08; full list of members
19 Aug 2008 287 Registered office changed on 19/08/2008 from 30 logan road bishopston bristol BS7 8DT
14 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Jul 2007 363a Return made up to 07/06/07; full list of members
06 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
17 Jul 2006 363s Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Jul 2006 88(2)R Ad 01/10/05--------- £ si 14@1=14 £ ic 103/117
09 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
06 Dec 2005 287 Registered office changed on 06/12/05 from: 94 kings drive bishopston bristol BS7 8JH
10 Oct 2005 363s Return made up to 07/06/05; full list of members
10 Oct 2005 88(2)R Ad 24/04/05--------- £ si 100@1=100 £ ic 3/103
04 Aug 2005 288a New secretary appointed
14 Jul 2005 287 Registered office changed on 14/07/05 from: 37 bremhill calne wiltshire SN11 9LD
14 Jul 2005 288b Secretary resigned;director resigned
04 May 2005 123 Nc inc already adjusted 24/04/05
04 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re shares 24/04/05