- Company Overview for MED THERAPEUTICS LIMITED (11158553)
- Filing history for MED THERAPEUTICS LIMITED (11158553)
- People for MED THERAPEUTICS LIMITED (11158553)
- More for MED THERAPEUTICS LIMITED (11158553)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
02 Feb 2023 | PSC04 | Change of details for Dr Henning Lorenz as a person with significant control on 2 February 2023 | |
02 Feb 2023 | CH03 | Secretary's details changed for Michael David Upton on 2 February 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jul 2022 | TM01 | Termination of appointment of Henning Lorenz as a director on 12 July 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
07 Apr 2020 | AP01 | Appointment of Mr Michael David Upton as a director on 10 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
11 Feb 2020 | AD01 | Registered office address changed from Coldcroft Farm Glasshouse Lane Huntley Gloucester GL19 3HJ United Kingdom to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 11 February 2020 | |
18 Dec 2019 | PSC07 | Cessation of Corrmed Limited as a person with significant control on 11 December 2019 | |
18 Dec 2019 | PSC01 | Notification of Henning Lorenz as a person with significant control on 11 December 2019 | |
12 Dec 2019 | AP03 | Appointment of Michael David Upton as a secretary on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Katie Maria Elizabeth Houghton as a director on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Michael Corr as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Dr Henning Lorenz as a director on 12 December 2019 | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2019
|