Advanced company searchLink opens in new window

MED ED WORLDWIDE LIMITED

Company number 12846603

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)
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
12 Dec 2024 PSC04 Change of details for Mrs Margaret Meer as a person with significant control on 4 December 2024
12 Dec 2024 TM01 Termination of appointment of Tobias Conrad Baker as a director on 4 December 2024
12 Dec 2024 PSC07 Cessation of Tobias Conrad Baker as a person with significant control on 4 December 2024
17 Oct 2024 DS02 Withdraw the company strike off application
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 DS01 Application to strike the company off the register
28 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 PSC01 Notification of Tobias Conrad Baker as a person with significant control on 1 January 2022
17 Aug 2022 AP01 Appointment of Mr Tobias Conrad Baker as a director on 1 January 2022
04 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with updates
12 Mar 2021 CH03 Secretary's details changed for Mr Jonathan Ian Wood on 11 March 2021
12 Mar 2021 CH03 Secretary's details changed for Mr Jonathan Ian Wood on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom to Heather House Pensilva Liskeard PL14 5PJ on 11 March 2021
11 Jan 2021 PSC01 Notification of Margaret Meer as a person with significant control on 31 August 2020
11 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 11 January 2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 100
08 Jan 2021 AP03 Appointment of Mr Jonathan Ian Wood as a secretary on 31 August 2020
07 Jan 2021 AP01 Appointment of Mrs Margaret Anne Meer as a director on 31 August 2020
02 Sep 2020 TM01 Termination of appointment of Michael Duke as a director on 31 August 2020