- Company Overview for MEDIPARTNER LTD (12823291)
- Filing history for MEDIPARTNER LTD (12823291)
- People for MEDIPARTNER LTD (12823291)
- More for MEDIPARTNER LTD (12823291)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | PSC01 | Notification of Timothy Dodd as a person with significant control on 4 April 2024 | |
05 Apr 2024 | PSC01 | Notification of Bruce Eaton as a person with significant control on 4 April 2024 | |
05 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 December 2022 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Daryn Shaxted on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Nigel Ingham on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Bruce Eaton on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Timothy Mark Hugh Dodd on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Mrs Helen Dodd on 18 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from Gloucester House 66a Church Walk Burgess Hill RH15 9AS England to Westhill House, 1st Flr Devonshire Road Bexleyheath DA6 8DS on 20 May 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Daryn Shaxted on 22 March 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
11 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
11 Mar 2021 | PSC07 | Cessation of Helen Dodd as a person with significant control on 10 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Matthew Robin Goldsmith as a person with significant control on 10 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Bruce Eaton as a person with significant control on 10 March 2021 | |
10 Mar 2021 | AP01 |
Appointment of Mr Daryn Shaxted as a director on 10 March 2021
|