- Company Overview for MEDITEMP LIMITED (09388402)
- Filing history for MEDITEMP LIMITED (09388402)
- People for MEDITEMP LIMITED (09388402)
- Charges for MEDITEMP LIMITED (09388402)
- More for MEDITEMP LIMITED (09388402)
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 |