- Company Overview for MEDI 4 HOLDINGS LIMITED (11046185)
- Filing history for MEDI 4 HOLDINGS LIMITED (11046185)
- People for MEDI 4 HOLDINGS LIMITED (11046185)
- Charges for MEDI 4 HOLDINGS LIMITED (11046185)
- More for MEDI 4 HOLDINGS LIMITED (11046185)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Ian David Horler as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Ian David Horler on 1 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
19 Mar 2019 | PSC04 | Change of details for Mr Jeremy David Hughes as a person with significant control on 30 January 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Jeremy David Hughes on 30 January 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
20 Sep 2018 | MR01 | Registration of charge 110461850001, created on 19 September 2018 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
15 Nov 2017 | AA01 | Current accounting period shortened from 30 November 2018 to 30 April 2018 | |
15 Nov 2017 | AD02 | Register inspection address has been changed to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|