- Company Overview for MEDISALE LIMITED (10708999)
- Filing history for MEDISALE LIMITED (10708999)
- People for MEDISALE LIMITED (10708999)
- More for MEDISALE LIMITED (10708999)
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
|