Advanced company searchLink opens in new window

MEDISING CIC

Company number 11973048

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
26 Mar 2024 CH01 Director's details changed for Mrs Jessica Emma Chapman on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mrs Jessica Emma Chapman on 26 March 2024
25 Mar 2024 PSC04 Change of details for Nicola Elizabeth Louise Mellon as a person with significant control on 25 March 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
14 Dec 2021 CERTNM Company name changed carve colab CIC\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
22 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
09 Aug 2021 CH01 Director's details changed for Dr Amy Victoria Mallett on 1 August 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
14 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
30 Jul 2020 AP01 Appointment of Mrs Jessica Emma Chapman as a director on 21 July 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Feb 2020 AP01 Appointment of Dr Amy Victoria Mallett as a director on 17 February 2020
18 Sep 2019 CH01 Director's details changed for Nicola Elizabeth Louise Wydenbach on 15 August 2019
18 Sep 2019 PSC04 Change of details for Nicola Elizabeth Louise Mellon as a person with significant control on 15 August 2019
18 Sep 2019 AD01 Registered office address changed from 30 Forest Ridge Beckenham Kent BR3 3NH to 84 Barnfield Wood Road Beckenham BR3 6SU on 18 September 2019
01 May 2019 CICINC Incorporation of a Community Interest Company