Advanced company searchLink opens in new window

MEDCAW INVESTMENTS PLC

Company number 13078596

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)
19 Jan 2024 AD01 Registered office address changed from Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 19 January 2024
03 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
08 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 1,770,567.6
13 May 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 AP01 Appointment of Mr Charles Ainslie Wood as a director on 3 March 2023
03 Mar 2023 AP01 Appointment of Mr Marcus Yeoman as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Fungai Ndoro as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Daniel John Shilton Maling as a director on 3 March 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts for 31/12/21/re-appointment of auditor/re-election of directors 30/11/2022
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Financial statements adopted/re-appoint auditor/ re-elect directors 30/11/2022
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Comapany business/ relection of directors 30/11/2022
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 171,320.95
03 Jan 2023 AP01 Appointment of Mr Fungai Ndoro as a director on 21 December 2022
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
21 Nov 2022 AA Full accounts made up to 31 December 2021
11 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2022
  • GBP 107,612.75
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 107,612.75
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/22
16 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 102,500
31 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 97,500