Advanced company searchLink opens in new window

MEDISALE LIMITED

Company number 10708999

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)
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
23 Jan 2023 PSC04 Change of details for Lydia Alexandra Telka as a person with significant control on 12 January 2023
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 AD01 Registered office address changed from Unit 1 Cambridge Gloucester GL2 7AA England to Unit 1 Cambridge Mills Cambridge Gloucester GL2 7AA on 9 May 2022
05 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Unit 1 Cambridge Gloucester GL2 7AA on 1 April 2021
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jul 2019 CH01 Director's details changed for Mr Ashley James Telka on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Lydia Alexandra Telka on 23 July 2019
23 Jul 2019 PSC04 Change of details for Lydia Alexandra Telka as a person with significant control on 23 July 2019
06 Jun 2019 AP01 Appointment of Mr Ashley James Telka as a director on 1 June 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Lydia Alexandra Vardon-Smith on 18 August 2017
26 Apr 2018 PSC04 Change of details for Lydia Alexandra Vardon-Smith as a person with significant control on 18 August 2017
14 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted