Advanced company searchLink opens in new window

MEDISURANCE LTD

Company number 10149631

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017