- Company Overview for MEDINET MIDCO II LIMITED (10176114)
- Filing history for MEDINET MIDCO II LIMITED (10176114)
- People for MEDINET MIDCO II LIMITED (10176114)
- Charges for MEDINET MIDCO II LIMITED (10176114)
- More for MEDINET MIDCO II LIMITED (10176114)
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) |
---|---|---|---|
19 Aug 2022 | AP01 | Appointment of Mr Alexander William Frith as a director on 20 June 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Timothy John Flanagan as a director on 10 January 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
22 Mar 2022 | AA | Full accounts made up to 30 September 2021 | |
16 Feb 2022 | MR04 | Satisfaction of charge 101761140001 in full | |
10 Feb 2022 | MR01 | Registration of charge 101761140002, created on 8 February 2022 | |
21 May 2021 | AA | Full accounts made up to 30 September 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
09 Nov 2020 | PSC05 | Change of details for Medinet Midco I as a person with significant control on 28 December 2018 | |
05 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
26 Apr 2019 | AP03 | Appointment of Mr Colin John Lewis as a secretary on 25 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Colin John Lewis as a director on 25 April 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Mark Hubert Pattimore as a secretary on 1 June 2016 | |
19 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from 12 Gold Tops Newport NP20 4PH Wales to Arthur House Mere Green Road Second Floor Sutton Coldfield West Midlands B75 5BL on 28 December 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr David Anthony Rose as a director on 27 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Marie Elizabeth Lee as a director on 7 June 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Gareth Daniel Mason as a director on 5 October 2018 | |
19 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
30 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 8 Old Jewry 4th Floor London EC2R 8DN United Kingdom to 12 Gold Tops Newport NP20 4PH on 8 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |