Advanced company searchLink opens in new window

MEDIPOST (U.K.) LIMITED

Company number 02363226

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)
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
  • GBP 100