- Company Overview for MEDIPOST (U.K.) LIMITED (02363226)
- Filing history for MEDIPOST (U.K.) LIMITED (02363226)
- People for MEDIPOST (U.K.) LIMITED (02363226)
- Charges for MEDIPOST (U.K.) LIMITED (02363226)
- More for MEDIPOST (U.K.) LIMITED (02363226)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Deborah Ann Macdonald on 14 June 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Dec 2020 | MR04 | Satisfaction of charge 4 in full | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
03 Jul 2019 | MR04 | Satisfaction of charge 023632260005 in full | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from 17 Surrey Close Granby Ind: Estate Weymouth DT4 9TY to Unit 4 Oxford Court Cambridge Road Weymouth DT4 9GH on 23 September 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Deborah Ann Macdonald as a director on 5 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Thomas Charles Alain Vimier as a director on 5 April 2016 | |
26 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|