MEDCOMMSCONSULT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Notification of Sally Diane Trout as a person with significant control on 2021-10-20

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MRS SALLY DIANA TROUT

View Document

14/11/1614 November 2016 01/04/16 STATEMENT OF CAPITAL GBP 200

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TROUT / 01/10/2014

View Document

01/12/141 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY, HORSHAM WEST SUSSEX RH12 4HT UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TROUT / 19/10/2011

View Document

04/07/114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1029 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TROUT / 19/10/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR NICOLAS TROUT

View Document

18/02/1018 February 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company