MEDALLION NET COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/11/2310 November 2023 Appointment of Mr Robert Dieter Anthony Eadie Smith as a secretary on 2023-10-31

View Document

09/11/239 November 2023 Appointment of Mr Robert Dieter Anthony Eadie Smith as a director on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Robert Dieter Anthony Eadie Smith as a secretary on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Robert Dieter Anthony Eadie Smith as a director on 2023-10-31

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/09/2011 September 2020 SAIL ADDRESS CHANGED FROM: C/O GEOFF MITCHELL CHARTERED ACCOUNTANTS 40 EASTGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1YW UNITED KINGDOM

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 10/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIETER ANTHONY EADIE SMITH / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIETER ANTHONY EADIE SMITH / 10/09/2020

View Document

10/09/2010 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DIETER ANTHONY EADIE SMITH / 10/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM UNIT 1 & 2 LARK HALL FARM CAVENHAM BURY ST EDMUNDS SUFFOLK IP28 6DD

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023475420002

View Document

13/09/1313 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/09/1130 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EADIE SMITH / 01/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DIETER ANTHONY EADIE SMITH / 01/01/2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 GBP NC 100/1000 28/08/2009

View Document

24/09/0924 September 2009 NC INC ALREADY ADJUSTED 28/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 01/01/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: UNIT A5 CHASE ROAD NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NT

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: LAWN FARM WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9RS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/08/9721 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: UNITS 5 WOODLANDS BUSINESS PARK ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST EDMUNDS SUFFOLK

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 33 TITHE CLOSE GALELEY NEWMARKET SUFFOLK, CB8 8RS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 SECRETARY RESIGNED

View Document

14/02/8914 February 1989 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