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)
05 Jan 2017 AA Full accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/02/2017
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/02/2017 and 08/02/2018.
04 Dec 2016 SH02 Statement of capital on 30 April 2015
  • GBP 16,241,475
  • ANNOTATION Clarification a second filed SH02 was registered on 17/02/2017 and 14/02/2018.
04 Dec 2016 SH02 Statement of capital on 30 April 2016
  • GBP 16,241,475
  • ANNOTATION Clarification a second filed SH02 was registered on 17/02/2017 and 14/02/2018.
25 Feb 2016 CH01 Director's details changed for Mr John William Hampden Smithers on 1 January 2016
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 23,341,357
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2018.
18 Nov 2015 AA Full accounts made up to 30 April 2015
08 Sep 2015 MR01 Registration of charge 034817360010, created on 28 August 2015
08 Apr 2015 AD01 Registered office address changed from , C/O Civvals, 50 Seymour Street, London, W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015
20 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 23,341,357
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2018.
15 Dec 2014 SH02 Sub-division of shares on 30 April 2014
05 Dec 2014 AA Full accounts made up to 30 April 2014
13 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 December 2012
24 Apr 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 26,540,860
28 Feb 2014 SH02 Statement of capital on 30 April 2013
  • GBP 26,550,860
31 Dec 2013 AA Full accounts made up to 30 April 2013
24 May 2013 SH02 Statement of capital on 30 April 2011
  • GBP 29,680,937
24 May 2013 SH02 Statement of capital on 30 April 2011
  • GBP 32,335,298
31 Jan 2013 AA Full accounts made up to 30 April 2012
18 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
17 Jan 2013 TM01 Termination of appointment of Richard Leonard as a director
17 Jan 2013 TM01 Termination of appointment of John Gladstone as a director
02 Feb 2012 AA Full accounts made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from , 5th Floor Marble Arch Hsc 66-68, Seymour Street, London, W1H 5AF on 25 May 2011