- Company Overview for MEDISAFE HOLDINGS LTD (10257741)
- Filing history for MEDISAFE HOLDINGS LTD (10257741)
- People for MEDISAFE HOLDINGS LTD (10257741)
- Registers for MEDISAFE HOLDINGS LTD (10257741)
- More for MEDISAFE HOLDINGS LTD (10257741)
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) |
---|---|---|---|
10 Dec 2018 | TM01 | Termination of appointment of Christopher Gerald Anderson as a director on 7 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
17 May 2018 | AD01 | Registered office address changed from Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ England to Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX on 17 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
26 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Synergy Health Holdings Limited as a person with significant control on 22 July 2016 | |
01 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
09 Aug 2016 | AP01 | Appointment of Michael Tokich as a director on 22 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr John Adam Zangerle as a director on 22 July 2016 | |
02 Aug 2016 | SH08 | Change of share class name or designation | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AP01 | Appointment of Mr Jonathan Paul Turner as a director on 22 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Lawrence Ralph Dawson as a director on 22 July 2016 | |
06 Jul 2016 | SH19 |
Statement of capital on 6 July 2016
|
|
06 Jul 2016 | SH20 | Statement by Directors | |
06 Jul 2016 | CAP-SS | Solvency Statement dated 06/07/16 | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | CONNOT | Change of name notice | |
29 Jun 2016 | AD01 | Registered office address changed from Medisafe Twyford Road Bishops Stortford Cm2 Oap England to Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ on 29 June 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|