- Company Overview for MEDISAFE UK LIMITED (02533282)
- Filing history for MEDISAFE UK LIMITED (02533282)
- People for MEDISAFE UK LIMITED (02533282)
- Charges for MEDISAFE UK LIMITED (02533282)
- Registers for MEDISAFE UK LIMITED (02533282)
- More for MEDISAFE UK LIMITED (02533282)
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
|
|
13 Jul 2015 | TM01 | Termination of appointment of Diane Elizabeth Smith as a director on 30 June 2015 | |
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |