Advanced company searchLink opens in new window

MEDIPOLL LIMITED

Company number 05952834

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 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Apr 2015 CH01 Director's details changed for Mr Martin John Gregory Ellis on 21 April 2015
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 12 March 2013
15 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 TM01 Termination of appointment of Michel Nakache as a director
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
21 Sep 2010 TM01 Termination of appointment of Michelino Raspone as a director
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Martin John Gregory Ellis on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Michel Nakache on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Michelino Raspone on 1 October 2009
21 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2009 288a Secretary appointed allan john ross
21 Jul 2009 287 Registered office changed on 21/07/2009 from thameside house, hurst road hampton court surrey KT8 9AY
21 Jul 2009 288b Appointment terminated secretary helen macdonald
21 Jul 2009 288a Director appointed michel nakache