CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU. Change occurred on June 10, 2022. Company's previous address: C/O Chater Allan Llp Beach House 4a Newmarket Road Cambridge CB5 8DT.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 26, 2014: 1.00 GBP
capital
|
|
CH01 |
On September 18, 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2013: 1.00 GBP
capital
|
|
CH01 |
On September 18, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2012. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On April 8, 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed medeor LIMITEDcertificate issued on 15/08/08
filed on: 12th, August 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/12/06 from: dept 706 78 marylebone high street london W1U 5AP
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On December 15, 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/12/06 from: dept 706 78 marylebone high street london W1U 5AP
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 15, 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(17 pages)
|