- Company Overview for MEDEZINE HOLDINGS LTD (09196257)
- Filing history for MEDEZINE HOLDINGS LTD (09196257)
- People for MEDEZINE HOLDINGS LTD (09196257)
- Registers for MEDEZINE HOLDINGS LTD (09196257)
- More for MEDEZINE HOLDINGS LTD (09196257)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
13 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
11 Sep 2023 | AD02 | Register inspection address has been changed from Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
11 Sep 2023 | AD02 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
21 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
28 Aug 2020 | AD04 | Register(s) moved to registered office address Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH | |
02 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
20 Jul 2018 | AD01 | Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S35 2PY England to Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH on 20 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Unit 12 Sheffield 35a Business Park Churchill Way Chapeltown Sheffield S32 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on 1 September 2017 | |
01 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
01 Sep 2017 | PSC07 | Cessation of Richard Noble as a person with significant control on 31 August 2016 | |
01 Sep 2017 | PSC07 | Cessation of Janet Elizabeth Noble as a person with significant control on 31 August 2016 | |
01 Sep 2017 | PSC07 | Cessation of Peter Carroll as a person with significant control on 31 August 2016 | |
01 Sep 2017 | PSC07 | Cessation of Paula Ann Carol as a person with significant control on 31 August 2016 |