Advanced company searchLink opens in new window

MEDICAL AUCTIONS (BMA) LIMITED

Company number 09914912

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)
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2019
04 Aug 2020 MR04 Satisfaction of charge 099149120001 in full
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/01/2022.
19 Feb 2020 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to Unit 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 19 February 2020
09 Jan 2020 SH06 Cancellation of shares. Statement of capital on 21 August 2019
  • GBP 180
09 Jan 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filing of this form SH03 was made 3/3/22
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 200
03 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2019 SH02 Sub-division of shares on 2 April 2019
21 Nov 2019 SH08 Change of share class name or designation
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/08/2020.
18 Oct 2018 AP01 Appointment of Mr Martin Roderick Williams as a director on 28 September 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
22 Jun 2018 CH01 Director's details changed for Mr Markus Jack Karl Grad on 22 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
21 Mar 2017 TM01 Termination of appointment of Gareth John Piper as a director on 21 January 2017
26 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 200
20 Sep 2016 MR01 Registration of charge 099149120001, created on 20 September 2016
22 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
21 Jan 2016 AP01 Appointment of Mr Markus Jack Karl Grad as a director on 19 January 2016