Advanced company searchLink opens in new window

MEDITEMP LIMITED

Company number 09388402

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)
02 Nov 2023 AD01 Registered office address changed from Suite 2 Invicta Business Centre Ashford Market Orbital Park Ashford TN24 0HB England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2 November 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
16 Nov 2022 MR04 Satisfaction of charge 093884020001 in full
11 Oct 2022 AD01 Registered office address changed from 4-6 New Rents Ashford Kent TN23 1JH England to Suite 2 Invicta Business Centre Ashford Market Orbital Park Ashford TN24 0HB on 11 October 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
04 Oct 2021 MR01 Registration of charge 093884020002, created on 29 September 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 Mar 2019 CH01 Director's details changed for Mr Jared Jon Sullivan on 21 March 2019
21 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
21 Mar 2019 AD01 Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 4-6 New Rents Ashford Kent TN23 1JH on 21 March 2019
11 Mar 2019 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Jared Jon Sullivan on 11 March 2019
22 Jan 2019 PSC04 Change of details for Mr Jared Jon Sullivan as a person with significant control on 8 January 2019
22 Jan 2019 PSC07 Cessation of David Miles as a person with significant control on 8 January 2019
22 Jan 2019 TM01 Termination of appointment of David John Miles as a director on 8 January 2019
17 Sep 2018 PSC04 Change of details for Mr David Miles as a person with significant control on 31 August 2018
17 Sep 2018 PSC04 Change of details for Mr Jared Jon Sullivan as a person with significant control on 31 August 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 January 2018