Advanced company searchLink opens in new window

MEDICI HOLDINGS LTD.

Company number 05977424

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)
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
  • GBP 151
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
  • GBP 151
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
  • GBP 151
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