Advanced company searchLink opens in new window

MEDISAFE UK LIMITED

Company number 02533282

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)
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
13 Jul 2015 TM01 Termination of appointment of Diane Elizabeth Smith as a director on 30 June 2015
08 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 30/01/2013
  • RES14 ‐ Capitalisation 30/01/2013
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 905.66
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
25 Feb 2014 AUD Auditor's resignation
03 Sep 2013 TM02 Termination of appointment of a secretary
03 Sep 2013 AP01 Appointment of Mrs Diane Elizabeth Smith as a director
03 Sep 2013 TM02 Termination of appointment of Diane Smith as a secretary
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
12 Jun 2013 AP01 Appointment of Mr John Devaney as a director
10 Jun 2013 AP01 Appointment of Mr Christopher Gerald Anderson as a director
10 Jun 2013 AD01 Registered office address changed from , Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT to Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ on 10 June 2013
28 Feb 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2013 CC04 Statement of company's objects
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,000
07 Feb 2013 SH02 Sub-division of shares on 30 January 2013
31 Dec 2012 AA Group of companies' accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
01 Jun 2012 AA Group of companies' accounts made up to 31 August 2011