Advanced company searchLink opens in new window

MEDAHUMAN LTD

Company number 11907691

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)
12 Aug 2024 TM01 Termination of appointment of Paul Matthew Jaggard as a director on 12 August 2024
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 PSC02 Notification of Foodease Holding Limited as a person with significant control on 17 September 2021
31 May 2023 PSC04 Change of details for Mr Adam Feldheim as a person with significant control on 17 September 2021
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 17a Curzon Street Second Floor London W1J 5HS England to C/O Simons Muirhead Burton Llp 87-91 Newman Street London W1T 3EY on 13 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 AD01 Registered office address changed from Office 3 55 Park Lane London W1K 1NA to 17a Curzon Street Second Floor London W1J 5HS on 26 November 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 3.7207
23 Sep 2021 AP01 Appointment of Mr Paul Matthew Jaggard as a director on 20 September 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
13 Oct 2020 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Office 3 55 Park Lane London W1K 1NA on 13 October 2020
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2
10 Dec 2019 SH02 Sub-division of shares on 4 December 2019
24 Jun 2019 AD01 Registered office address changed from Kelvin Court Flat 6 40-42 Kensington Park Road London W11 3BD United Kingdom to 207 Regent Street 3rd Floor London W1B 3HH on 24 June 2019
27 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-27
  • GBP 1