- 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) |
---|---|---|---|
30 Jul 2020 | PSC04 | Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 6 April 2016 | |
29 Jul 2020 | PSC07 | Cessation of Bahman Nedjat-Shokouhi as a person with significant control on 6 April 2016 | |
29 Jul 2020 | AD03 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | |
23 Jul 2020 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | |
23 Jul 2020 | AP01 | Appointment of Mr Simon St Clair Carter as a director on 24 June 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Stephen James Hay as a director on 24 June 2020 | |
22 Jul 2020 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 24 June 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Bruce Gregory Bower on 30 March 2019 | |
10 Jun 2020 | AD01 | Registered office address changed from , Unit 1, Floor 1 89-93 Fonthill Road, London, N4 3JH, England to Unit F3, Floor 1 89 -93 Fonthill Road London N4 3JH on 10 June 2020 | |
22 Apr 2020 | MR04 | Satisfaction of charge 087707540001 in full | |
04 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Justin Allan Spaven Jewitt as a director on 27 February 2020 | |
02 Mar 2020 | MR01 | Registration of charge 087707540001, created on 2 March 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Edward Samuel Wernick as a director on 9 January 2020 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | CS01 |
Confirmation statement made on 12 November 2019 with updates
|
|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
31 May 2019 | TM02 | Termination of appointment of John Paul Covenden as a secretary on 31 May 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | TM01 | Termination of appointment of Charles Mclaughlin Stone as a director on 8 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Dec 2018 | AP03 | Appointment of Mr John Paul Covenden as a secretary on 13 December 2018 |