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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of shares 25/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 16/12/2020.
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 43,738.51
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 43,510.88
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 42,916.06
31 May 2019 TM02 Termination of appointment of John Paul Covenden as a secretary on 31 May 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 13/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
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