Advanced company searchLink opens in new window

MIDDLEMEAD MEDICAL LTD

Company number 11279604

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
01 Aug 2022 PSC05 Change of details for Middlemead Investments Ltd as a person with significant control on 17 February 2022
01 Aug 2022 PSC04 Change of details for Dr Ana Maria Susana Morley as a person with significant control on 17 February 2022
01 Aug 2022 PSC04 Change of details for Dr Simon John Morley as a person with significant control on 17 February 2022
01 Aug 2022 CH01 Director's details changed for Dr Ana Maria Susana Morley on 17 February 2022
01 Aug 2022 CH01 Director's details changed for Dr Simon John Morley on 17 February 2022
25 Mar 2022 AA01 Current accounting period extended from 30 March 2022 to 31 March 2022
17 Feb 2022 AD01 Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to Summit House 170 Finchley Road London NW3 6BP on 17 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
02 Aug 2018 SH08 Change of share class name or designation
31 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New share class creation 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 PSC05 Change of details for Coxon Street Seven Limited as a person with significant control on 24 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates