- Company Overview for MEDACS GLOBAL GROUP LIMITED (07880625)
- Filing history for MEDACS GLOBAL GROUP LIMITED (07880625)
- People for MEDACS GLOBAL GROUP LIMITED (07880625)
- Charges for MEDACS GLOBAL GROUP LIMITED (07880625)
- Registers for MEDACS GLOBAL GROUP LIMITED (07880625)
- More for MEDACS GLOBAL GROUP LIMITED (07880625)
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) |
---|---|---|---|
07 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
07 Mar 2023 | MR01 | Registration of charge 078806250011, created on 3 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Impellam Group Plc as a person with significant control on 3 March 2023 | |
06 Mar 2023 | PSC02 | Notification of Rss Global Limited as a person with significant control on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 078806250010, created on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
23 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Dec 2021 | MR01 | Registration of charge 078806250009, created on 17 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
06 Jul 2021 | AA | Full accounts made up to 1 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Oct 2020 | TM01 | Termination of appointment of Nigel Philip Marsh as a director on 11 August 2020 | |
01 Oct 2020 | AA | Full accounts made up to 3 January 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
23 Jan 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
23 Dec 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
04 Jul 2019 | AA | Full accounts made up to 4 January 2019 | |
19 Mar 2019 | MR01 | Registration of charge 078806250008, created on 5 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Nigel Marsh as a director on 11 March 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 |