- Company Overview for MEDISURANCE LTD (10149631)
- Filing history for MEDISURANCE LTD (10149631)
- People for MEDISURANCE LTD (10149631)
- More for MEDISURANCE LTD (10149631)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Kevin Marc Simmonds as a person with significant control on 27 April 2016 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Emily Jane Page as a director on 17 October 2018 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Kevin Terence Michael Honour on 5 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
06 Aug 2019 | AD01 | Registered office address changed from 144 New Road Croxley Green Hertfordshire WD3 3ER England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 6 August 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AD01 | Registered office address changed from 132-146 New Road Croxley Green Rickmansworth WD3 3ER England to 144 New Road Croxley Green Hertfordshire WD3 3ER on 8 October 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
27 Apr 2018 | AP03 | Appointment of Mrs Susan Amanda Simmonds as a secretary on 27 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 132-146 New Road Croxley Green Rickmansworth WD3 3ER on 16 April 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 |