Advanced company searchLink opens in new window

MEDACS GLOBAL GROUP LIMITED

Company number 07880625

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)
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
  • GBP 4,544,487.00
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