Advanced company searchLink opens in new window

MEDALLIA LIMITED

Company number 07982374

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)
03 Feb 2025 AA Full accounts made up to 31 January 2024
02 Aug 2024 TM01 Termination of appointment of Hanna Steinbach as a director on 12 July 2024
02 Aug 2024 AP01 Appointment of Thomas Fletcher Poulk as a director on 12 July 2024
01 Jun 2024 AA Group of companies' accounts made up to 31 January 2023
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
29 Nov 2023 AA Group of companies' accounts made up to 31 January 2022
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AP01 Appointment of Daniel Edward Madden as a director on 15 May 2023
09 Jun 2023 TM01 Termination of appointment of Lynn Marie Danko as a director on 15 May 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
03 Feb 2023 RP04AP01 Second filing for the appointment of Hanna Steinbach as a director
12 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 PSC07 Cessation of Medallia Inc as a person with significant control on 29 October 2021
09 Jun 2022 AP01 Appointment of Lynn Danko as a director on 31 May 2022
09 Jun 2022 TM01 Termination of appointment of Kevin Joseph Furlong as a director on 31 May 2022
09 Jun 2022 AP01 Appointment of Hanna Steinbach as a director on 31 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2023
09 Jun 2022 TM01 Termination of appointment of Roxanne Marie Oulman as a director on 31 May 2022
20 Apr 2022 AA Full accounts made up to 31 January 2021
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 100
11 Nov 2021 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary on 27 July 2021
06 Aug 2021 AP01 Appointment of Kevin Joseph Furlong as a director on 27 July 2021
06 Aug 2021 TM01 Termination of appointment of Drew Wesley Grasham as a director on 1 July 2021
16 Jul 2021 AD01 Registered office address changed from 5th Floor, 80 Cheapside London EC2V 6EE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2021