- Company Overview for MEDVEST TECHNOLOGIES UK LLP (OC421745)
- Filing history for MEDVEST TECHNOLOGIES UK LLP (OC421745)
- People for MEDVEST TECHNOLOGIES UK LLP (OC421745)
- More for MEDVEST TECHNOLOGIES UK LLP (OC421745)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 May 2024 | LLCS01 | Confirmation statement made on 28 March 2024 with no updates | |
09 May 2024 | LLCH01 | Member's details changed for Joaquin Gari De Sentmenat on 9 May 2024 | |
09 May 2024 | LLPSC04 | Change of details for Joaquin Gari De Sentmenat as a person with significant control on 9 May 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | LLCS01 | Confirmation statement made on 28 March 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | LLCS01 | Confirmation statement made on 28 March 2022 with no updates | |
29 Mar 2022 | LLPSC02 | Notification of Medvest International Limited as a person with significant control on 1 March 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | LLAP01 | Appointment of Dr Michael William Joffe as a member on 29 March 2021 | |
09 Apr 2021 | LLCS01 | Confirmation statement made on 28 March 2021 with no updates | |
03 Mar 2021 | LLCH02 | Member's details changed for Medvest International Limited on 1 January 2021 | |
03 Mar 2021 | LLCH02 | Member's details changed for Harpgrove Limited on 1 January 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | LLAP02 | Appointment of Harpgrove Limited as a member on 12 June 2020 | |
31 Mar 2020 | LLCS01 | Confirmation statement made on 28 March 2020 with no updates | |
14 Jan 2020 | LLAD01 | Registered office address changed from 31C Lancaster Grove London Greater London NW3 4EX United Kingdom to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 14 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2019 | LLCS01 | Confirmation statement made on 28 March 2019 with no updates | |
09 May 2019 | LLAD01 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 31C Lancaster Grove London Greater London NW3 4EX on 9 May 2019 | |
05 Feb 2019 | LLAA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
29 Mar 2018 | LLIN01 | Incorporation of a limited liability partnership |