- Company Overview for MEDISING CIC (11973048)
- Filing history for MEDISING CIC (11973048)
- People for MEDISING CIC (11973048)
- More for MEDISING CIC (11973048)
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
|
|
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
|
|
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 |