Advanced company searchLink opens in new window

MEDACS GLOBAL GROUP LIMITED

Company number 07880625

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 Jun 2024 AP01 Appointment of Phillip Gary Thomas as a director on 18 April 2024
07 Jun 2024 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 24 May 2024
07 Jun 2024 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 24 May 2024
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 SH02 Sub-division of shares on 22 May 2024
04 Jun 2024 SH08 Change of share class name or designation
04 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 22/05/2024
31 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 4,544,629.5
31 May 2024 AP02 Appointment of Rss Global Limited as a director on 22 May 2024
08 Apr 2024 TM01 Termination of appointment of Ian James Munro as a director on 5 April 2024
04 Apr 2024 AP01 Appointment of Mr Ian Munro as a director on 27 March 2024
29 Mar 2024 TM01 Termination of appointment of Ian James Munro as a director on 27 March 2024
14 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
05 Feb 2024 AA Full accounts made up to 30 December 2022
04 Jan 2024 TM01 Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023
15 Dec 2023 CH01 Director's details changed for Ms Rebecca Jane Watson on 14 December 2023
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Oct 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023
03 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Aug 2023 AD02 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 CC04 Statement of company's objects
10 Mar 2023 AP01 Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023
09 Mar 2023 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023