Advanced company searchLink opens in new window

MEDIPRO CONSULTING LIMITED

Company number 07328419

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)
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AD01 Registered office address changed from 43 Grayburn Lane Beverley North Humberside HU17 8JR England on 15 January 2014
15 Jan 2014 CH03 Secretary's details changed for Mr Alan Hook on 9 January 2014
15 Jan 2014 AD01 Registered office address changed from 40 Nunnery Lane York YO23 1AJ on 15 January 2014
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013