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)
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mrs Joanne Ellison on 1 October 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 31 October 2010
17 May 2011 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 151
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/21
28 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
28 Oct 2010 CH03 Secretary's details changed for Joanne Ellison on 1 October 2010
28 Oct 2010 CH01 Director's details changed for Joanne Ellison on 1 October 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Kevin Powell on 24 October 2009
09 Nov 2009 CH01 Director's details changed for Joanne Ellison on 24 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
31 Oct 2008 363a Return made up to 25/10/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jan 2008 363s Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2006 88(3) Particulars of contract relating to shares
29 Nov 2006 88(2)R Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100
29 Nov 2006 288a New director appointed
29 Nov 2006 288a New secretary appointed;new director appointed
29 Nov 2006 288b Secretary resigned
29 Nov 2006 288b Director resigned
25 Oct 2006 NEWINC Incorporation