Advanced company searchLink opens in new window

MEDISPACE UK LIMITED

Company number 11099874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
04 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Aug 2019 PSC04 Change of details for Mr Ian James Craggs as a person with significant control on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Dr Peter Naylor on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Ms Amanda Jayne Craggs on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Mr Ian James Craggs on 13 August 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Jul 2019 AP01 Appointment of Ms Amanda Jayne Craggs as a director on 26 July 2019
18 Jul 2019 AD01 Registered office address changed from First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ England to Suite 85 Cassidy House Station Road Chester CH1 3DW on 18 July 2019
06 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 300
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 SH08 Change of share class name or designation
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
14 Nov 2018 PSC04 Change of details for Mr Ian James Craggs as a person with significant control on 2 November 2018
14 Nov 2018 PSC04 Change of details for Mr Ian James Craggs as a person with significant control on 2 November 2018
13 Nov 2018 PSC04 Change of details for Mr Ian James Craggs as a person with significant control on 2 November 2018
13 Nov 2018 PSC07 Cessation of Robert Marc Jones as a person with significant control on 2 November 2018
05 Nov 2018 TM01 Termination of appointment of Robert Marc Jones as a director on 2 November 2018
03 Jul 2018 AD01 Registered office address changed from First Floor, Kalgarth Lodge 447 Manchester Road Paddington Warrington WA1 3TZ England to First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ on 3 July 2018
14 Feb 2018 AP01 Appointment of Dr. Peter Naylor as a director on 12 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Ian James Craggs on 12 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Robert Marc Jones on 12 February 2018
13 Feb 2018 PSC01 Notification of Peter Naylor as a person with significant control on 12 February 2018