- 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) |
---|---|---|---|
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on 15 January 2015 | |
16 Oct 2014 | AP03 | Appointment of Mrs Paula Ann Carroll as a secretary on 5 September 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Janet Elizabeth Noble as a director on 5 September 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Paula Ann Carroll as a director on 5 September 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Peter Carroll as a director on 5 September 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Richard Noble as a secretary on 5 September 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Stephanie Barbara Crane as a director on 5 September 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Christopher Anthony Crane as a director on 5 September 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Richard Noble on 21 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Mrs Stephanie Barbara Crane on 21 January 2013 | |
22 Jan 2013 | CH03 | Secretary's details changed for Mr Richard Noble on 21 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Mr Christopher Anthony Crane on 21 January 2013 | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
13 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Mr Richard Noble on 1 January 2012 |