MEDEVAL GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Auditor's resignation

View Document

12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-05-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Michael Gallagher as a director on 2024-08-02

View Document

02/09/242 September 2024 Termination of appointment of Brendan Brennan as a director on 2024-08-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Michael Gleeson as a director on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of John Macdonald as a director on 2022-10-21

View Document

05/10/215 October 2021 Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURRAY

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR. BRENDAN BRENNAN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 01/01/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ERINA FOX / 01/01/2015

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM PARKWAY 2 PARKWAY BUSINESS CENTRE PRINCESS PARKWAY MANCHESTER M14 7LU

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GWEN ASTON

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED GWEN ASTON

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 10/02/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA WHALVIN

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY BRENDAN BRENNAN

View Document

18/02/1318 February 2013 SECRETARY APPOINTED ERINA FOX

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 10/02/2013

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MICHAEL GLEESON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREY

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JULIA WHALVIN

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURRAY / 01/08/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPESTAKE

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED ALAN STUART MORGAN

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ANDREW COPESTAKE

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIMAX

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN O'DWYER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED THOMAS FREY

View Document

26/02/1026 February 2010 SECRETARY APPOINTED BRENDAN BRENNAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED CIARAN MURRAY

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN O'DWYER / 29/01/2009

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIMAX / 29/10/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/036 February 2003 AMENDING RES PASSED 21/01/03

View Document

06/02/036 February 2003 AMENDING 123 PASSED 21/01/03

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 £ NC 2750/50000 27/04/

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 SHARES AGREEMENT OTC

View Document

30/10/9830 October 1998 £ NC 1000/2750 13/10/98

View Document

30/10/9830 October 1998 SUBDIVISION 13/10/98

View Document

30/10/9830 October 1998 S-DIV 13/10/98

View Document

30/10/9830 October 1998 ALTER MEM AND ARTS 13/10/98

View Document

29/10/9829 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 28/09/98

View Document

08/10/988 October 1998 COMPANY NAME CHANGED SHARP ARTICLE LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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