Advanced company searchLink opens in new window

MEDIPARTNER LTD

Company number 12823291

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)
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
  • GBP 200
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2021 under section 1088 of the Companies Act 2006