Advanced company searchLink opens in new window

MEDIBRIDGE LIMITED

Company number 02057765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 AA Micro company accounts made up to 31 March 2018
25 Mar 2019 AA01 Previous accounting period shortened from 27 March 2018 to 26 March 2018
26 Dec 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Oct 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 020577650012, created on 8 December 2016
05 Oct 2017 CS01 Confirmation statement made on 22 June 2017 with updates
24 Aug 2017 PSC01 Notification of Carol Elsie Grower as a person with significant control on 6 April 2017
24 Aug 2017 PSC04 Change of details for Mr Edmund Barry Grower as a person with significant control on 6 April 2017
11 Aug 2017 PSC01 Notification of Edmund Barry Grower as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2017 AA01 Current accounting period shortened from 29 March 2016 to 28 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
16 Jun 2016 TM01 Termination of appointment of Sap Nominees Limited as a director on 9 June 2016
16 Jun 2016 TM01 Termination of appointment of Wendy Ann Sandford as a director on 9 June 2016
16 Jun 2016 TM01 Termination of appointment of Master Nominees Limited as a director on 9 June 2016