- Company Overview for MEDRX LICENCES LIMITED (10004716)
- Filing history for MEDRX LICENCES LIMITED (10004716)
- People for MEDRX LICENCES LIMITED (10004716)
- Charges for MEDRX LICENCES LIMITED (10004716)
- More for MEDRX LICENCES LIMITED (10004716)
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) |
---|---|---|---|
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Feb 2018 | CH01 | Director's details changed for Mr Michael Bernard Hornung on 1 February 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Mr Clay William Linley Chaston on 1 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 9 st. George's Yard Castle Street Farnham Surrey SW5 0DB United Kingdom to 9 st. Georges Yard Farnham Surrey GU9 7LW on 28 February 2018 | |
04 Aug 2017 | AD01 | Registered office address changed from 9 st. George's Yard, Castle Street, Farnham Surrey GU9 7LW England to 9 st. George's Yard Castle Street Farnham Surrey SW5 0DB on 4 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Clay William Linley Chaston on 3 August 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Clay William Linley Chaston as a person with significant control on 3 August 2017 | |
03 Aug 2017 | CH03 | Secretary's details changed for Michael Hornung on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Michael Hornung on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Clay William Linley Chaston on 3 August 2017 | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|