MEDICATRIX COMPANY LIMITED - EAST MOLESEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type micro entity. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type micro entity. 2022-09-05 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type unaudited abridged. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Mortgage. Charge number: 1. 2018-05-18 View Report
Mortgage. Charge number: 2. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type total exemption full. 2017-07-07 View Report
Officers. Officer name: Mr Thomas Gregory James Tress. Appointment date: 2016-10-26. 2016-11-01 View Report
Accounts. Accounts type micro entity. 2016-09-27 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Officers. Termination date: 2016-03-24. Officer name: Aime Courvoisier. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type total exemption full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Address. Change date: 2013-10-02. Old address: Speen House Porter Street London W1M 2AH. 2013-10-02 View Report
Officers. Officer name: Mr Thomas Gregory James Tress. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Officers. Officer name: Bruce Hayim. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Made up date. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Made up date. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2010-12-02 View Report
Accounts. Made up date. 2010-10-03 View Report
Accounts. Made up date. 2009-12-01 View Report
Annual return. With made up date full list shareholders. 2009-10-21 View Report
Annual return. Legacy. 2009-08-17 View Report
Officers. Description: Appointment terminated director justine wilkinson. 2009-06-24 View Report
Officers. Description: Director appointed george alan evans. 2009-06-24 View Report
Officers. Description: Director appointed aime georges courvoisier. 2009-06-17 View Report
Officers. Description: Appointment terminated director peter langton. 2009-06-17 View Report
Officers. Description: Appointment terminated director hugh durell. 2009-06-17 View Report
Officers. Description: Appointment terminated director michael chamberlayne. 2009-06-17 View Report
Accounts. Made up date. 2009-02-04 View Report
Annual return. Legacy. 2008-10-31 View Report
Officers. Description: Director resigned. 2008-02-06 View Report
Officers. Description: New director appointed. 2008-02-06 View Report
Officers. Description: New director appointed. 2008-02-06 View Report
Officers. Description: New director appointed. 2008-02-06 View Report