MEDICAL PHYSICS LIMITED
Status | ACTIVE |
Company No. | 04789051 |
Category | Private Limited Company |
Incorporated | 05 Jun 2003 |
Age | 21 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL PHYSICS LIMITED is an active private limited company with number 04789051. It was incorporated 21 years, 29 days ago, on 05 June 2003. The company address is Childe Court Church Lane Childe Court Church Lane, Reading, RG8 9HT.
Company Fillings
Confirmation statement with no updates
Date: 19 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-27
Officer name: Diane Noreen Paddick
Documents
Change sail address company with old address new address
Date: 15 Jun 2016
Category: Address
Type: AD02
Old address: Lilley Farm Pond Lane Mapledurham Reading RG4 7TY United Kingdom
New address: Childe Court Church Lane Streatley Reading RG8 9HT
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-27
Officer name: Ian Anthony Paddick
Documents
Change person secretary company with change date
Date: 15 Jun 2016
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-27
Officer name: Diane Noreen Paddick
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
Old address: Lilley Farm Pond Lane Mapledurham Reading Oxfordshire RG4 7TY
New address: Childe Court Church Lane Streatley Reading RG8 9HT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Move registers to sail company
Date: 05 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Anthony Paddick
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Diane Noreen Paddick
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 15 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-15
Officer name: Diane Noreen Paddick
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 15 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-15
Officer name: Ian Anthony Paddick
Documents
Change person secretary company with change date
Date: 03 Jul 2010
Action Date: 15 Jul 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-07-15
Officer name: Diane Noreen Paddick
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 91 barrowgate road london W4 4QS
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members; amend
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45A IMPINGTON LANE,CAMBRIDGE,CB24 9LT
Number: | 09308745 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERWICK CARPET FITTING SERVICES LTD
54 MELLOR DRIVE,,ST14 7AL
Number: | 05617773 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUCE ELLIOTT (BRIGHTON) LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 06244257 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLLYFIELD DEVELOPMENTS LIMITED
64 WOODLANDS ROAD,LYTHAM ST. ANNES,FY8 4BX
Number: | 04163219 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE SHAFTESBURYS,BARKING,IG11 7JW
Number: | 09352568 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS BUSINESS VILLAGE,CANNOCK,WS12 2HA
Number: | 06534364 |
Status: | ACTIVE |
Category: | Private Limited Company |