Advanced company searchLink opens in new window

MEDIVYS LTD

Company number 15600369

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)
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 6 February 2025
  • GBP 1.05
11 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 1.0375
19 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2024 SH01 Statement of capital following an allotment of shares on 8 December 2024
  • GBP 1.025
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
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-03-28
  • GBP 1