London
EC3R 7AE
Director Name | Mr Romain Cesar Pierre Humphrey Di Meglio |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | Minster House Mincing Lane London EC3R 7AE |
Director Name | Mrs Isabelle Moins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Minster House Mincing Lane London EC3R 7AE |
Director Name | Mr Joseph James Thomas |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Mr John Leslie Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Windsor Crescent Whitley Bay Tyne & Wear NE26 2PA |
Director Name | Francine Lafontaine Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Windsor Crescent Whitley Bay NE26 2PA |
Secretary Name | Francine Lafontaine Smith |
---|---|
Nationality | Canadian/British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Windsor Crescent Whitley Bay NE26 2PA |
Director Name | Michael Thomas Macintosh |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2002) |
Role | Director Of Operations |
Correspondence Address | 49 Edwards Road Whitley Bay Tyne & Wear NE26 2BH |
Director Name | Dominique Elizabeth Dumont |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2006) |
Role | Business Administrator |
Correspondence Address | 2800 North Flagler Drive Unit 1009 West Palm Beach Florida 33407 United States |
Director Name | Mrs Mary June Elizabeth Lemmons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 35 Amble Avenue Whitley Bay Tyne & Wear NE25 8PS |
Secretary Name | Mr John Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 2009) |
Role | Managing Director |
Correspondence Address | 1 Windsor Crescent Whitley Bay Tyne & Wear NE26 2PA |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2011) |
Role | Manager International Sale |
Country of Residence | England |
Correspondence Address | 20 Westwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DA |
Secretary Name | Mr William Joseph Abrie |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 January 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2014) |
Role | Finance Manager |
Correspondence Address | 205 Forest Gate Great Lime Road Newcastle Upon Tyne Tyne And Wear NE12 9EN |
Director Name | Mr Paul Marie Marcel Vermeulen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 2011(13 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 4 Rake House Farm Rake Lane North Shields Tyne And Wear NE29 8EQ |
Director Name | Mr Robin Douglas Pegg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Rake House Farm Rake Lane North Shields Tyne And Wear NE29 8EQ |
Director Name | Mr Thibaud Pierre Marie Lecompte |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 4 Rake House Farm Rake Lane North Shields Tyne And Wear NE29 8EQ |
Director Name | Mrs Elodie Marie-Agnes Rambert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2013(15 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 2014) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Unit 4 Rake House Farm Rake Lane North Shields Tyne And Wear NE29 8EQ |
Secretary Name | Ms Karine Simonne Christiane Vidal Ep Bietrix |
---|---|
Status | Resigned |
Appointed | 10 April 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | M Emmanuel Jean Legras |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2014(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Mr Vincent Alain Jean-Pierre De Meyer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2015(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Mr Peter William Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Miss Sarah Jane Buck |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Secretary Name | Ms Beatrice Marie Gisele Ollier |
---|---|
Status | Resigned |
Appointed | 10 March 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Ms Beatrice Marie Gisele Ollier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2018(19 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2019) |
Role | General Secretary |
Country of Residence | France |
Correspondence Address | Aprilium 114 Bvd Marius Vivier-Merle Lyon Cedex 03 69003 |
Director Name | Mr Isaac Yet-Chung Lam |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Secretary Name | Mr Peter William Taylor |
---|---|
Status | Resigned |
Appointed | 30 June 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Website | medibroker.com |
---|---|
Telephone | 0191 2703034 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.3m at £1 | April International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £863,588 |
Gross Profit | £861,759 |
Net Worth | £1,959,820 |
Cash | £154,810 |
Current Liabilities | £135,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Full accounts made up to 31 December 2022 (24 pages) |
7 June 2023 | Registered office address changed from Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH England to Walsingham House 35 Seething Lane London EC3N 4AH on 7 June 2023 (1 page) |
23 May 2023 | Registered office address changed from Minster House Mincing Lane London EC3R 7AE England to Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH on 23 May 2023 (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
15 November 2022 | Cessation of April Prevoyance Sante as a person with significant control on 15 November 2022 (1 page) |
15 November 2022 | Notification of April Sas as a person with significant control on 15 November 2022 (2 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
2 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
1 April 2020 | Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH to Minster House Mincing Lane London EC3R 7AE on 1 April 2020 (1 page) |
1 April 2020 | Notification of April Prevoyance Sante as a person with significant control on 31 March 2020 (2 pages) |
1 April 2020 | Cessation of April International Sa as a person with significant control on 31 March 2020 (1 page) |
2 December 2019 | Secretary's details changed for Mme Isabelle Chantal Marie Moins on 10 November 2019 (1 page) |
27 November 2019 | Director's details changed for Mr Joseph James Thomas on 10 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mrs Isabelle Moins as a director on 10 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Joseph James Thomas as a director on 10 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Vincent Alain Jean-Pierre De Meyer as a director on 10 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Emmanuel Jean Legras as a director on 10 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Romain Cesar Pierre Humphrey Di Meglio as a director on 10 November 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 August 2019 | Termination of appointment of Peter William Taylor as a director on 19 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Isaac Yet-Chung Lam as a director on 19 August 2019 (1 page) |
22 July 2019 | Appointment of Mme Isabelle Chantal Marie Moins as a secretary on 1 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Peter William Taylor as a secretary on 1 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Peter William Taylor as a secretary on 30 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Beatrice Marie Gisele Ollier as a director on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Beatrice Marie Gisele Ollier as a secretary on 30 June 2019 (1 page) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Isaac Lam as a director on 12 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sarah Jane Buck as a director on 28 September 2018 (1 page) |
11 October 2018 | Appointment of Ms Beatrice Marie Gisele Ollier as a director on 28 September 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 March 2017 | Appointment of Ms Beatrice Marie Gisele Ollier as a secretary on 10 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Beatrice Marie Gisele Ollier as a secretary on 10 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 May 2016 | Appointment of Sarah Jane Buck as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Peter William Taylor as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Peter William Taylor as a director on 20 May 2016 (2 pages) |
25 May 2016 | Appointment of Sarah Jane Buck as a director on 20 May 2016 (2 pages) |
8 December 2015 | Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH England to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH England to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 4 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from Unit 4 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ to April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 February 2015 | Appointment of Mr Emmanuel Jean Legras as a director on 5 December 2014 (2 pages) |
5 February 2015 | Termination of appointment of Elodie Marie-Agnes Rambert as a director on 15 December 2014 (1 page) |
5 February 2015 | Appointment of Mr Vincent De Meyer as a director on 6 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Vincent De Meyer as a director on 6 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Emmanuel Jean Legras as a director on 5 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Mr Vincent De Meyer as a director on 6 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Elodie Marie-Agnes Rambert as a director on 15 December 2014 (1 page) |
5 February 2015 | Appointment of Mr Emmanuel Jean Legras as a director on 5 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Appointment of Ms Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 April 2014 (2 pages) |
7 August 2014 | Appointment of Ms Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 April 2014 (2 pages) |
5 August 2014 | Termination of appointment of Robin Douglas Pegg as a director on 30 April 2014 (1 page) |
5 August 2014 | Termination of appointment of Robin Douglas Pegg as a director on 30 April 2014 (1 page) |
17 April 2014 | Termination of appointment of William Abrie as a secretary (1 page) |
17 April 2014 | Termination of appointment of William Abrie as a secretary (1 page) |
10 December 2013 | Appointment of Mrs Elodie Marie-Agnes Rambert as a director (2 pages) |
10 December 2013 | Termination of appointment of Thibaud Lecompte as a director (1 page) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Appointment of Mrs Elodie Marie-Agnes Rambert as a director (2 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Thibaud Lecompte as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Paul Vermeulen as a director (1 page) |
17 October 2012 | Appointment of Mr Thibaud Pierre Marie Lecompte as a director (2 pages) |
17 October 2012 | Termination of appointment of Paul Vermeulen as a director (1 page) |
17 October 2012 | Appointment of Mr Thibaud Pierre Marie Lecompte as a director (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
26 July 2012 | Appointment of Mr Robin Douglas Pegg as a director (2 pages) |
26 July 2012 | Appointment of Mr Robin Douglas Pegg as a director (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Mr Paul Marie Marcel Vermeulen as a director (2 pages) |
8 December 2011 | Appointment of Mr Paul Marie Marcel Vermeulen as a director (2 pages) |
8 December 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
8 December 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
25 May 2011 | Termination of appointment of Mary Lemmons as a director (1 page) |
25 May 2011 | Termination of appointment of Mary Lemmons as a director (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 February 2010 | Registered office address changed from 17 Seatonville Road Whitley Bay Tyne & Wear NE25 9DA on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 17 Seatonville Road Whitley Bay Tyne & Wear NE25 9DA on 10 February 2010 (1 page) |
8 December 2009 | Director's details changed for Andrew Wilson on 15 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Wilson on 15 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for William Joseph Abrie on 15 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mary June Elizabeth Lemmons on 15 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for William Joseph Abrie on 15 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mary June Elizabeth Lemmons on 15 November 2009 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
27 May 2009 | Company name changed medibroker LIMITED\certificate issued on 29/05/09 (3 pages) |
27 May 2009 | Company name changed medibroker LIMITED\certificate issued on 29/05/09 (3 pages) |
28 January 2009 | Appointment terminated secretary john smith (1 page) |
28 January 2009 | Secretary appointed william joseph abrie (1 page) |
28 January 2009 | Secretary appointed william joseph abrie (1 page) |
28 January 2009 | Appointment terminated secretary john smith (1 page) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 June 2008 | Nc inc already adjusted 21/05/08 (1 page) |
27 June 2008 | Nc inc already adjusted 21/05/08 (1 page) |
25 June 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
28 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
31 August 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
31 August 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
9 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
16 January 2004 | £ sr 10@1 16/07/03 (1 page) |
16 January 2004 | £ sr 10@1 16/07/03 (1 page) |
20 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
1 October 2002 | Ad 01/09/02-30/09/02 £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 October 2002 | Ad 01/09/02-30/09/02 £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
19 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 January 2002 | Return made up to 25/11/01; full list of members
|
2 January 2002 | Return made up to 25/11/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members
|
29 December 2000 | Return made up to 25/11/00; full list of members
|
18 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
18 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2000 | Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: ellerslie house hugletts lane cade street old heathfield TN21 9BX (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: ellerslie house hugletts lane cade street old heathfield TN21 9BX (1 page) |
20 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Incorporation (16 pages) |
25 November 1998 | Incorporation (16 pages) |