Advanced company searchLink opens in new window

MEDIZZY LTD

Company number 10143587

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)
20 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
20 Feb 2024 PSC04 Change of details for Mr Adrian Fester as a person with significant control on 6 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Adrian Antoni Fester on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Krystian Fester as a director on 6 February 2024
20 Feb 2024 AP01 Appointment of Mr Adrian Antoni Fester as a director on 6 February 2024
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 3,540
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 3,390
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2021
  • GBP 2,110
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 2,484
22 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 2,110
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/21
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 2,028
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Sep 2019 CH01 Director's details changed for Mr Krystian Fester on 10 September 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates