Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH MADDOCK |
2023-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH MADDOCK |
2022-10-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-07 |
delete address THE WHITE BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL |
2021-07-07 |
insert address SUITE H1 ELM HOUSE TANSHIRE PARK ELSTEAD SURREY ENGLAND GU8 6LB |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL SHARPE / 17/06/2021 |
2021-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM
THE WHITE BARN RUNFOLD ST. GEORGE
BADSHOT LEA
FARNHAM
SURREY
GU10 1PL |
2021-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY MADDOCK / 17/06/2021 |
2021-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY MADDOCK / 17/06/2021 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL SHARPE / 01/03/2021 |
2021-02-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NIGEL SHARPE |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-15 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS JANET MARIA SALVAGE |
2016-09-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-14 |
update statutory_documents 12/04/16 FULL LIST |
2015-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-18 |
update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-07 |
delete address THE WHITE BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY ENGLAND GU10 1PL |
2015-05-07 |
insert address THE WHITE BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-14 |
update statutory_documents 12/04/15 FULL LIST |
2015-04-07 |
delete address THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL |
2015-04-07 |
insert address THE WHITE BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY ENGLAND GU10 1PL |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
THE BLACK BARN RUNFOLD ST. GEORGE
BADSHOT LEA
FARNHAM
SURREY
GU10 1PL |
2015-03-07 |
insert company_previous_name MEDSA ANIMAL HEALTH LTD |
2015-03-07 |
update name MEDSA ANIMAL HEALTH LTD => CONTAMINATION CONTROL LTD |
2015-02-06 |
update statutory_documents COMPANY NAME CHANGED MEDSA ANIMAL HEALTH LTD
CERTIFICATE ISSUED ON 06/02/15 |
2015-02-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
delete address THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY ENGLAND GU10 1PL |
2014-05-07 |
delete sic_code 74990 - Non-trading company |
2014-05-07 |
insert address THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY GU10 1PL |
2014-05-07 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-15 |
update statutory_documents 12/04/14 FULL LIST |
2014-01-07 |
insert company_previous_name MEDSA GROUP RESEARCH LTD |
2014-01-07 |
update name MEDSA GROUP RESEARCH LTD => MEDSA ANIMAL HEALTH LTD |
2013-12-06 |
update statutory_documents COMPANY NAME CHANGED MEDSA GROUP RESEARCH LTD
CERTIFICATE ISSUED ON 06/12/13 |
2013-06-26 |
delete address GROVE QUARRY SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RB |
2013-06-26 |
insert address THE BLACK BARN RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY ENGLAND GU10 1PL |
2013-06-26 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
GROVE QUARRY SOUTH CORNELLY
BRIDGEND
MID GLAMORGAN
CF33 4RB |
2013-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-04-23 |
update statutory_documents 12/04/13 FULL LIST |
2012-04-18 |
update statutory_documents 12/04/12 FULL LIST |
2012-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents 12/04/11 FULL LIST |
2010-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-13 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SALVAGE / 01/10/2009 |
2009-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
UNIT 20 THE ENTERPRISE CENTRE
COXBRIDGE BUSINESS PARK
ALTON ROAD, FARNHAM
SURREY
GU10 5EH |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-06-12 |
update statutory_documents COMPANY NAME CHANGED
MEDSA LIMITED
CERTIFICATE ISSUED ON 12/06/07 |
2007-05-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents COMPANY NAME CHANGED
SHIELD MADDOCK LIMITED
CERTIFICATE ISSUED ON 18/07/06 |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2006-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |