MEDEOR OLD LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2023-09-30 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
09/10/239 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
04/10/224 October 2022 | Director's details changed for Daniel Cowell on 2022-10-03 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
03/10/223 October 2022 | Change of details for Medeor Llp as a person with significant control on 2022-10-03 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Director's details changed for Daniel Cowell on 2021-09-23 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
05/09/185 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | FIRST GAZETTE |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
25/09/1725 September 2017 | CESSATION OF DAVID JOSZEF TAPOLCZAY AS A PSC |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDEOR LLP |
09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
08/09/178 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/09/175 September 2017 | FIRST GAZETTE |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
21/01/1621 January 2016 | Annual return made up to 18 September 2015 with full list of shareholders |
15/12/1515 December 2015 | FIRST GAZETTE |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COWELL / 18/09/2014 |
26/09/1426 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COWELL / 18/09/2013 |
10/10/1310 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
15/01/1315 January 2013 | FIRST GAZETTE |
10/01/1310 January 2013 | Annual return made up to 18 September 2012 with full list of shareholders |
03/02/123 February 2012 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/09/1119 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/09/1020 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/04/098 April 2009 | DIRECTOR APPOINTED DANIEL COWELL |
20/10/0820 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/08/0812 August 2008 | COMPANY NAME CHANGED MEDEOR LIMITED CERTIFICATE ISSUED ON 15/08/08 |
18/09/0718 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | SECRETARY RESIGNED |
15/12/0615 December 2006 | NEW SECRETARY APPOINTED |
15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: DEPT 706 78 MARYLEBONE HIGH STREET LONDON W1U 5AP |
18/09/0618 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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