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)
22 Nov 2021 AP01 Appointment of Mr Justin Allan Spaven Jewitt as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 29/11/2021.
24 Oct 2021 SH08 Change of share class name or designation
05 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2021 TM01 Termination of appointment of Saavan Shah as a director on 27 September 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 54,848.49
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023
06 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
17 Aug 2021 AP01 Appointment of Dr Russell Gerard Wilcox as a director on 1 July 2021
17 Aug 2021 AP01 Appointment of Ms Avril Chisholm Millar as a director on 7 July 2021
17 Aug 2021 AP01 Appointment of Dr Matthew Jamie Knight as a director on 11 August 2021
17 Aug 2021 TM01 Termination of appointment of Jonathan Roger Aitken Quin as a director on 10 August 2021
17 Aug 2021 TM01 Termination of appointment of Pamela Mary Garside as a director on 10 August 2021
17 Aug 2021 TM01 Termination of appointment of Stephen James Hay as a director on 10 August 2021
17 Aug 2021 TM01 Termination of appointment of Simon St Clair Carter as a director on 9 August 2021
19 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 12 November 2020
02 Jul 2021 SH08 Change of share class name or designation
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 54,771.94
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023
22 Jun 2021 SH08 Change of share class name or designation
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
20 Apr 2021 CS01 Confirmation statement made on 12 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2021 and 16/01/2023
24 Feb 2021 TM01 Termination of appointment of Edward James Bosonnet as a director on 24 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
16 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2019
  • GBP 42,916.07
16 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2019
  • GBP 43,510.89
16 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2020
  • GBP 43,829.89