- Company Overview for MEDSOLVE LIMITED (07007133)
- Filing history for MEDSOLVE LIMITED (07007133)
- People for MEDSOLVE LIMITED (07007133)
- More for MEDSOLVE LIMITED (07007133)
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) |
---|---|---|---|
05 Oct 2018 | CH01 | Director's details changed for Dr Justin Edgar Rees Davies on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Dr Justin Edgar Rees Davies on 5 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Dr Justin Edgar Rees Davies on 2 October 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 78 Talbot Road London N6 4RA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
29 Aug 2018 | CH01 | Director's details changed for Mrs Helen Catherine Stuart Davies on 3 September 2017 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
15 Sep 2017 | PSC02 | Notification of Davlife Holdings Limited as a person with significant control on 2 September 2017 | |
15 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2017 | |
21 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
26 Apr 2016 | AP01 | Appointment of Mrs Helen Catherine Stuart Davies as a director on 11 April 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 Sep 2014 | CH01 | Director's details changed for Dr Justin Edgar Rees Davies on 29 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 78a Talbot Road Highgate London N6 4RA to 78 Talbot Road London N6 4RA on 29 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |