Advanced company searchLink opens in new window

MEDEZINE LIMITED

Company number 02349827

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)
31 Dec 2024 CS01 Confirmation statement made on 31 December 2024 with no updates
31 Dec 2024 AD02 Register inspection address has been changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 AD02 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
30 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
02 Jan 2019 CH01 Director's details changed for Mr Richard Noble on 20 June 2017
02 Jan 2019 CH01 Director's details changed for Mrs Janet Elizabeth Noble on 20 June 2017
23 Jul 2018 AD01 Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S35 2PY to Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH on 23 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
04 Sep 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
04 Sep 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
01 Sep 2017 PSC02 Notification of Medezine Holdings Limited as a person with significant control on 6 April 2016
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017