Advanced company searchLink opens in new window

MEDICA GROUP LIMITED

Company number 08497963

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)
10 May 2024 TM01 Termination of appointment of Thomas Richard Phineas Riall as a director on 3 May 2024
10 May 2024 AP01 Appointment of Mr Andrew John Cannon as a director on 3 May 2024
24 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
29 Jan 2024 AP01 Appointment of Mr Thomas Richard Phineas Riall as a director on 25 January 2024
26 Jan 2024 TM01 Termination of appointment of Stuart James Quin as a director on 24 January 2024
28 Nov 2023 CH01 Director's details changed for Mr Richard Crispin Jones on 21 November 2023
02 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 July 2023
  • GBP 252,966.126
31 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 MR01 Registration of charge 084979630004, created on 13 October 2023
18 Oct 2023 MR01 Registration of charge 084979630005, created on 13 October 2023
18 Oct 2023 MR01 Registration of charge 084979630006, created on 13 October 2023
27 Sep 2023 MR04 Satisfaction of charge 084979630001 in full
27 Sep 2023 MR04 Satisfaction of charge 084979630003 in full
27 Sep 2023 MR04 Satisfaction of charge 084979630002 in full
28 Jul 2023 MAR Re-registration of Memorandum and Articles
28 Jul 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jul 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jul 2023 RR02 Re-registration from a public company to a private limited company
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 2,529,661.26
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2023.
12 Jul 2023 OC Scheme of arrangement
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2023 TM01 Termination of appointment of Gordon Roy Davis as a director on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Barbara Jane Moorhouse as a director on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Joanne Mary Easton as a director on 7 July 2023