Advanced company searchLink opens in new window

MEDIC ASSIST INTERNATIONAL

Company number 04833454

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)
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Jul 2023 TM01 Termination of appointment of Nicholas John Moore as a director on 31 March 2023
30 Jul 2023 TM01 Termination of appointment of Nicholas John Moore as a director on 31 March 2023
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Andrew Giles Dipper as a director on 28 May 2022
22 Dec 2021 AP01 Appointment of Mrs Rebecca Thomson as a director on 25 November 2021
22 Dec 2021 AP01 Appointment of Mrs Evangeline Daphne Storeng as a director on 25 November 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Mar 2021 CH01 Director's details changed for Mrs Sharon Ruth Bryans on 1 July 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
30 Jul 2019 TM01 Termination of appointment of Francesca Ann Parker as a director on 10 June 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 AP01 Appointment of Mrs Francesca Ann Parker as a director on 13 October 2018
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
25 Jun 2018 AP03 Appointment of Mr Stephen Travis as a secretary on 25 June 2018
25 Jun 2018 TM02 Termination of appointment of John Cecil Earwicker as a secretary on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from 11 Kysbie Close Abingdon Oxfordshire OX14 1XZ to 6 Grosvenor Road Banbury OX16 5HN on 25 June 2018
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 AP01 Appointment of Mr Stephen Patrick Sanderson as a director on 7 April 2016
09 May 2018 AP01 Appointment of Mr Nicholas John Moore as a director on 10 April 2014