Advanced company searchLink opens in new window

MEDAPHOR LIMITED

Company number 05176992

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)
10 Apr 2024 MR01 Registration of charge 051769920003, created on 8 April 2024
18 Jan 2024 PSC02 Notification of Intelligent Ultrasound Group Plc as a person with significant control on 16 April 2016
18 Jan 2024 PSC07 Cessation of Intelligent Ultrasound Group Plc as a person with significant control on 6 April 2016
05 Jan 2024 TM01 Termination of appointment of Ian George Whittaker as a director on 31 December 2023
07 Sep 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
08 Jun 2023 TM01 Termination of appointment of Nicholas John Avis as a director on 30 April 2023
05 May 2023 TM01 Termination of appointment of Riccardo Pigliucci as a director on 30 April 2023
29 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of David Graham Baynes as a director on 22 June 2022
27 Jun 2022 TM01 Termination of appointment of Nazar Najib Amso as a director on 22 June 2022
10 Feb 2022 CH01 Director's details changed for Mr Nicholas James Sleep on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Stuart Arthur Gall on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Ian George Whittaker on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr David Graham Baynes on 10 February 2022
04 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
17 Sep 2020 AD01 Registered office address changed from Suite 16 Cardiff Medicentre Heath Park Cardiff CF14 4UJ to Floor 6a, Hodge House St. Mary Street Cardiff CF10 1DY on 17 September 2020
01 Sep 2020 PSC06 Change of details for Medaphor Group Plc as a person with significant control on 14 January 2019
29 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
17 Jul 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 RP04TM01 Second filing for the termination of Wilson Whitehead Jennings as a director
10 Jul 2020 RP04TM02 Second filing for the termination of Wilson Whitehead Jennings as a secretary
09 Jan 2020 AP03 Appointment of Mrs Helen Mary Kinsey Jones as a secretary on 1 January 2020