- Company Overview for MEDICI HOLDINGS LTD. (05977424)
- Filing history for MEDICI HOLDINGS LTD. (05977424)
- People for MEDICI HOLDINGS LTD. (05977424)
- Charges for MEDICI HOLDINGS LTD. (05977424)
- More for MEDICI HOLDINGS LTD. (05977424)
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) |
---|---|---|---|
22 Jul 2019 | CH01 | Director's details changed for Mrs Joanne Clare Ellison on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Knill James Bell Lane Lewes East Sussex BN7 1JU to One Bell Lane Lewes East Sussex BN7 1JU on 22 July 2019 | |
22 Jul 2019 | CH03 | Secretary's details changed for Joanne Clare Ellison on 22 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mrs Joanne Clare Ellison as a person with significant control on 22 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Aug 2018 | MR01 | Registration of charge 059774240002, created on 30 July 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
08 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2015 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mrs Joanne Clare Ellison on 26 October 2013 | |
09 Feb 2015 | CH03 | Secretary's details changed for Joanne Ellison on 26 October 2013 | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AD01 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Knill James Bell Lane Lewes East Sussex BN7 1JU on 28 July 2014 | |
28 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH03 | Secretary's details changed for Joanne Ellison on 1 June 2012 | |
20 Aug 2013 | TM01 | Termination of appointment of Kevin Powell as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |