Advanced company searchLink opens in new window

MEDISIEVE LTD

Company number 08983823

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)
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
16 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 08/04/2017
16 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 2,751.85
16 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 2,206.11
23 Jun 2018 PSC01 Notification of Marek Gumienny as a person with significant control on 5 April 2018
11 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with updates
11 Jun 2018 PSC01 Notification of Gaby Salem as a person with significant control on 20 December 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 2,206.11
18 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
26 Apr 2018 AP01 Appointment of Mr Marek Gumienny as a director on 5 April 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,306.11
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/18.
04 Jan 2018 AP01 Appointment of Mr Gaby Salem as a director on 20 December 2017
14 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 AD01 Registered office address changed from , 3 Oast Cottages North Street, Sheldwich, Faversham, Kent, ME13 0LS, England to Keystone Law 48 Chancery Lane London WC2A 1JF on 14 June 2017
18 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/08/2018
01 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 467.46
08 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Dec 2015 AD01 Registered office address changed from , 6 Churchyard, Ashford, Kent, TN23 1QG to Keystone Law 48 Chancery Lane London WC2A 1JF on 18 December 2015
04 Dec 2015 AP01 Appointment of Mr Chrisopher Michael Jones as a director on 9 November 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 449.960
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 249.960
11 Jun 2015 AP01 Appointment of Professor Quentin Andrew Pankhurst as a director on 20 May 2015
10 Jun 2015 SH02 Sub-division of shares on 20 May 2015