- Company Overview for MEDIVYS LTD (15600369)
- Filing history for MEDIVYS LTD (15600369)
- People for MEDIVYS LTD (15600369)
- More for MEDIVYS LTD (15600369)
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) |
---|---|---|---|
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
11 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 8 January 2025
|
|
19 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2024
|
|
24 Oct 2024 | AP01 | Appointment of Michelle Donelan as a director on 21 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Simon Oddy as a director on 4 October 2024 | |
06 Oct 2024 | AP01 | Appointment of Dr Amik Aneja as a director on 2 October 2024 | |
01 Oct 2024 | PSC04 | Change of details for Miss Caroline Louise Andrewes as a person with significant control on 1 October 2024 | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | SH02 | Sub-division of shares on 1 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
21 May 2024 | AD01 | Registered office address changed from 381 Quemerford Calne SN11 8LF England to Digital Mansion Corsham Pickwick Road Corsham SN13 9BL on 21 May 2024 | |
28 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-28
|