Advanced company searchLink opens in new window

MEDIVET GROUP LIMITED

Company number 03481736

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)
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 43,379,059
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 18,255,433
27 Mar 2018 PSC05 Change of details for Medivet Partnership Llp as a person with significant control on 1 December 2017
05 Mar 2018 RP04AR01 Second filing of the annual return made up to 16 December 2014
14 Feb 2018 SH02 Statement of capital on 30 April 2016
  • GBP 16,231,475
  • ANNOTATION Clarification this is a second filing of the SH02 regsitered on 04/12/2016.
14 Feb 2018 SH02 Statement of capital on 30 April 2015
  • GBP 20,088,588
  • ANNOTATION Clarification this is a second filing of the SH02 registered on 04/12/2016.
12 Feb 2018 SH02 Statement of capital on 30 April 2017
  • GBP 12,451,637
08 Feb 2018 RP04AR01 Second filing of the annual return made up to 16 December 2015
08 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 16/12/2016
02 Feb 2018 AA Full accounts made up to 30 April 2017
09 Nov 2017 MR01 Registration of charge 034817360012, created on 3 November 2017
08 Nov 2017 MR04 Satisfaction of charge 034817360011 in full
30 Oct 2017 MR04 Satisfaction of charge 9 in full
30 Oct 2017 MR04 Satisfaction of charge 034817360010 in full
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 SH02 Statement of capital on 30 April 2016
  • GBP 16,231,475
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016
17 Feb 2017 SH02 Statement of capital on 30 April 2015
  • GBP 20,098,588
  • ANNOTATION Clarification This document replaces the SH02 registered on 04/12/2016
16 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 16/12/2016
07 Feb 2017 MR01 Registration of charge 034817360011, created on 30 January 2017
27 Jan 2017 CH01 Director's details changed for Guy Carter on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr John William Hampden Smithers on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Kevin Lance Morris on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Arnold Stephen Levy on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Guy Carter on 27 January 2017
27 Jan 2017 CH03 Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017