- Company Overview for MEDAHUMAN LTD (11907691)
- Filing history for MEDAHUMAN LTD (11907691)
- People for MEDAHUMAN LTD (11907691)
- More for MEDAHUMAN LTD (11907691)
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
|
|
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2019-03-27
|