Advanced company searchLink opens in new window

MEDIS DIAGNOSTICS LTD

Company number 03976832

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)
22 Jul 2016 AA Total exemption small company accounts made up to 28 September 2015
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 80
22 Dec 2015 AA Total exemption small company accounts made up to 28 September 2014
22 Sep 2015 AA01 Previous accounting period shortened from 29 September 2014 to 28 September 2014
23 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
01 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 80
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 80
16 Aug 2013 TM01 Termination of appointment of David Reed as a director
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
23 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
16 Jul 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr David John Reed on 31 December 2010
06 May 2011 CH01 Director's details changed for Mr Douglas Brian Liversidge on 31 December 2010
06 May 2011 CH01 Director's details changed for Mrs Pamela Edwards Liversidge on 31 December 2010
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 DISS40 Compulsory strike-off action has been discontinued
17 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mrs Pamela Edwards Liversidge on 19 April 2010
17 May 2010 CH01 Director's details changed for Mr Douglas Brian Liversidge on 17 April 2010
17 May 2010 CH03 Secretary's details changed for Mrs Pamela Edwards Liversidge on 17 April 2010
17 May 2010 CH01 Director's details changed for Michael William Gill on 17 April 2010