MEDDIGITAL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Gg.430 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Highcross House Minsterworth Gloucester GL2 8JW on 2025-04-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Director's details changed for Dr Felix Jackson on 2021-11-09

View Document

27/01/2227 January 2022 Change of details for Mr Felix Jackson as a person with significant control on 2021-11-09

View Document

27/01/2227 January 2022 Change of details for Mr Paul Gardner as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Paul Gardner on 2022-01-27

View Document

27/01/2227 January 2022 Register(s) moved to registered inspection location Monteray Beachley Road Tutshill Chepstow Gwent NP16 7DJ

View Document

27/01/2227 January 2022 Register inspection address has been changed from Monteray Beachley Road Tutshill Chepstow Gwent NP16 7DJ Wales to Highcross House Minsterworth Gloucester GL2 8JW

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 22 UPPER GROUND LONDON SE1 9PD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM: WALDEN THE COMMON WOOLASTON LYDNEY GLOUCESTERSHIRE GL15 6NT ENGLAND

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 53A HIGH STREET ESHER SURREY KT10 9RQ

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 01/10/2013

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/11/1314 November 2013 SAIL ADDRESS CREATED

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 14/11/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FELIX JACKSON / 01/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 01/10/2012

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 17/10/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIM TONGREN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS VAN ROOIJ

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ROOIJ

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED MEDCROWD LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 16/02/2012

View Document

09/02/129 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RUDOLF VAN ROOIJ / 01/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIM VAN TONGREN / 01/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FELIX JACKSON / 01/12/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED PAUL GARDNER

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED TIM VAN TONGREN

View Document

23/10/0923 October 2009 ADOPT ARTICLES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY KAREN ASHWORTH

View Document

07/05/097 May 2009 SECRETARY APPOINTED DENNIS VAN ROOIJ

View Document

24/03/0924 March 2009 ADOPT ARTICLES 09/03/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DENNIS VAN ROOIJ

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JACKSON / 21/10/2008

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN ASHWORTH / 21/10/2008

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED MIIMZ LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company