- Company Overview for MEDEZINE LIMITED (02349827)
- Filing history for MEDEZINE LIMITED (02349827)
- People for MEDEZINE LIMITED (02349827)
- Charges for MEDEZINE LIMITED (02349827)
- Registers for MEDEZINE LIMITED (02349827)
- More for MEDEZINE LIMITED (02349827)
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 |