Advanced company searchLink opens in new window

MEDYSENSE LIMITED

Company number 12581258

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)
10 Oct 2024 MR01 Registration of charge 125812580003, created on 10 October 2024
16 Apr 2024 AD01 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to 378 Walsall Road Perry Barr Birmingham B42 2LX on 16 April 2024
02 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
29 Aug 2023 AP01 Appointment of Mr Jugjit Singh as a director on 23 August 2023
25 Aug 2023 TM01 Termination of appointment of Harmail Singh Sohal as a director on 22 August 2023
15 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
26 Aug 2022 AA01 Current accounting period extended from 31 May 2022 to 30 September 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
14 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 April 2021
11 Mar 2022 PSC04 Change of details for Mr Jugjit Singh as a person with significant control on 11 March 2022
11 Mar 2022 PSC07 Cessation of Harmail Singh Sohal as a person with significant control on 11 March 2022
11 Mar 2022 AD01 Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 11 March 2022
05 Jul 2021 MR01 Registration of charge 125812580001, created on 30 June 2021
05 Jul 2021 MR01 Registration of charge 125812580002, created on 30 June 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.03.2022.
04 Dec 2020 AP01 Appointment of Mr Harmail Singh Sohal as a director on 1 November 2020
04 Dec 2020 PSC01 Notification of Jugjit Singh as a person with significant control on 3 December 2020
04 Dec 2020 PSC07 Cessation of Pritpal Jandu as a person with significant control on 3 December 2020
04 Dec 2020 PSC01 Notification of Harmail Singh Sohal as a person with significant control on 3 December 2020
06 Nov 2020 TM01 Termination of appointment of Pritpal Jandu as a director on 1 November 2020
01 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-01
  • GBP 100