- Company Overview for MEDIX UK NOMINEES LIMITED (03993450)
- Filing history for MEDIX UK NOMINEES LIMITED (03993450)
- People for MEDIX UK NOMINEES LIMITED (03993450)
- More for MEDIX UK NOMINEES LIMITED (03993450)
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) |
---|---|---|---|
04 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Stephen Muir Hodges as a director on 3 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Nicholas Cecil John Bewes as a director on 3 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG England to 5 Cloisters House 8 Battersea London SW8 4BG on 14 April 2022 | |
21 Dec 2021 | CH01 | Director's details changed for Stephen Phillips Willson on 17 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Stephen Muir Hodges on 20 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Nicholas Cecil John Bewes on 20 December 2021 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 15 Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to 10 Cloisters House 8 Battersea Park Road London SW8 4BG on 2 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Simon James Knevett Barratt as a director on 30 November 2021 | |
24 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2021 | PSC07 | Cessation of Rino Casmira Coladangelo as a person with significant control on 7 April 2016 | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates |