- Company Overview for MEDEFER LIMITED (08770754)
- Filing history for MEDEFER LIMITED (08770754)
- People for MEDEFER LIMITED (08770754)
- Charges for MEDEFER LIMITED (08770754)
- Registers for MEDEFER LIMITED (08770754)
- More for MEDEFER LIMITED (08770754)
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) |
---|---|---|---|
19 Jan 2023 | SH08 | Change of share class name or designation | |
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2022
|
|
16 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2021 | |
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 September 2021
|
|
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 September 2021
|
|
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 June 2021
|
|
16 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2020 | |
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 August 2020
|
|
16 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 August 2020
|
|
13 Dec 2022 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 December 2022 | |
13 Dec 2022 | AD04 | Register(s) moved to registered office address Unit F3, Floor 1 89 -93 Fonthill Road London N4 3JH | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
02 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
05 Sep 2022 | CH01 | Director's details changed for Dr Matthew Jamie Knight on 5 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Bruce Gregory Bower on 15 December 2021 | |
05 Sep 2022 | CH01 | Director's details changed for Dr Matthew Jamie Knight on 5 September 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Verawaty Widjaja as a person with significant control on 27 September 2021 | |
14 Dec 2021 | PSC01 | Notification of Christian Chua Co as a person with significant control on 27 September 2021 | |
07 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
29 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Justin Allan Spaven Jewitt as a director | |
29 Nov 2021 | PSC04 | Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 29 December 2019 | |
26 Nov 2021 | CS01 |
Confirmation statement made on 12 November 2021 with updates
|
|
26 Nov 2021 | CH01 | Director's details changed for Dr Bahman Nedjat-Shokouhi on 29 December 2019 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|