(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Mar 2023 director's details were changed
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Medarkive Ltd 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on Sun, 7th May 2023 to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Mar 2023 director's details were changed
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Mar 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Mar 2023
filed on: 7th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Jan 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 7th Aug 2018 - 6014.82 GBP
filed on: 20th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(30 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AP02) New person appointed on Tue, 28th Nov 2017 to the position of a member
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Nov 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Nov 2017: 0.00 GBP
filed on: 27th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, December 2017
| resolution
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 5102.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Tue, 13th Oct 2015
filed on: 12th, November 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152 City Road London EC1V 2NX on Tue, 27th Oct 2015 to C/O Medarkive Ltd 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Oct 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 5000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 27th Oct 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, April 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, April 2014
| resolution
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|