MEDALLION NET COMPANY LIMITED
Status | ACTIVE |
Company No. | 02347542 |
Category | Private Limited Company |
Incorporated | 14 Feb 1989 |
Age | 35 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MEDALLION NET COMPANY LIMITED is an active private limited company with number 02347542. It was incorporated 35 years, 3 months, 16 days ago, on 14 February 1989. The company address is Franciscan House Grove Lane Franciscan House Grove Lane, Bury St. Edmunds, IP30 9HN, Suffolk.
Company Fillings
Appoint person secretary company with name date
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-31
Officer name: Mr Robert Dieter Anthony Eadie Smith
Documents
Termination secretary company with name termination date
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dieter Anthony Eadie Smith
Termination date: 2023-10-31
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dieter Anthony Eadie Smith
Termination date: 2023-10-31
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-31
Officer name: Mr Robert Dieter Anthony Eadie Smith
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Notification of a person with significant control statement
Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David William Eadie Smith
Cessation date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-10
Psc name: Ursula Therese Smith
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Smith
Change date: 2021-09-10
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-10
Officer name: Ian Smith
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change sail address company with old address new address
Date: 11 Sep 2020
Category: Address
Type: AD02
Old address: C/O Geoff Mitchell Chartered Accountants 40 Eastgate Street Bury St. Edmunds Suffolk IP33 1YW United Kingdom
New address: Baythorne Hall Baythorne End Halstead Essex CO9 4AH
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Dieter Anthony Eadie Smith
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-10
Officer name: Robert Dieter Anthony Eadie Smith
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Smith
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Dieter Anthony Eadie Smith
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Smith
Change date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: Unit 1 & 2 Lark Hall Farm Cavenham Bury St Edmunds Suffolk IP28 6DD
Documents
Mortgage create with deed with charge number
Date: 18 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023475420002
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ian Smith
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Dieter Anthony Eadie Smith
Change date: 2010-01-01
Documents
Move registers to sail company
Date: 17 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David William Eadie Smith
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 28/08/09\gbp si 198@1=198\gbp ic 2/200\
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/09
Documents
Resolution
Date: 24 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert smith / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: unit A5 chase road northern way bury st edmunds suffolk IP32 6NT
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 09/09/03 from: lawn farm woolpit bury st edmunds suffolk IP30 9RS
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/96; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/95; no change of members
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/94; no change of members
Documents
Accounts with accounts type full
Date: 14 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/93; full list of members
Documents
Legacy
Date: 01 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 01/09/93 from: units 5 woodlands business park rougham industrial estate rougham bury st edmunds suffolk
Documents
Accounts with accounts type small
Date: 23 Nov 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 25 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Some Companies
BALMUIR FLATS MANAGEMENT LIMITED
FLAT 6,LONDON,SW15 6SP
Number: | 01851738 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 BELL YARD,LONDON,WC2A 2JR
Number: | 10526666 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JENNER PARC,ST COLUMB MAJOR,TR9 6SR
Number: | 07378089 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW LANE,,DERBYSHIRE,DE5 7EZ
Number: | 00951337 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
59 RIVINGTON STREET,LONDON,EC2A 3QQ
Number: | OC392980 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC034201 |
Status: | ACTIVE |
Category: | Other company type |