Advanced company searchLink opens in new window

MEDEFER LIMITED

Company number 08770754

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)
10 Dec 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2024 SH06 Cancellation of shares. Statement of capital on 29 April 2024
  • GBP 77,992.30
04 Dec 2024 SH03 Purchase of own shares.
26 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
09 Sep 2024 MR04 Satisfaction of charge 087707540002 in full
12 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2024 PSC04 Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 31 October 2023
15 May 2024 MA Memorandum and Articles of Association
09 May 2024 MR01 Registration of charge 087707540002, created on 9 May 2024
04 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share option plans 27/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 78,368.2
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 78,117.45
02 Jan 2024 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 January 2024
24 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 78,101.67
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 58,414.31
27 Oct 2023 AD01 Registered office address changed from 19 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace London W2 6LG on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from 19 19 Eastbourne Terrace London W2 6LG England to 19 19 Eastbourne Terrace London W2 6LG on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from Unit F3, Floor 1 89 -93 Fonthill Road London N4 3JH England to 19 19 Eastbourne Terrace London W2 6LG on 27 October 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 MA Memorandum and Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2023 SH08 Change of share class name or designation
19 Jan 2023 SH08 Change of share class name or designation
19 Jan 2023 SH08 Change of share class name or designation