- Company Overview for MEDISIEVE LTD (08983823)
- Filing history for MEDISIEVE LTD (08983823)
- People for MEDISIEVE LTD (08983823)
- Charges for MEDISIEVE LTD (08983823)
- More for MEDISIEVE LTD (08983823)
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
|
|
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
|
|
16 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
|
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
|
|
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
|
|
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
|
|
01 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
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
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
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 |