MEDBRIEF HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Unit 5 Avenue Terrace Avenue Road Aston Birmingham B6 4DY on 2024-01-03

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

05/04/235 April 2023 Registration of charge 096771620001, created on 2023-04-05

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/11/2019 November 2020 SUB-DIVISION 29/10/20

View Document

19/11/2019 November 2020 ADOPT ARTICLES 29/10/2020

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / LEXVISION HOLDINGS LIMITED / 29/10/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / LEXEIKON LIMITED / 04/09/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN HUGHES / 12/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / LEXEIKON LIMITED / 15/06/2017

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ENGLAND / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ENGLAND / 12/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD ENGLAND / 15/06/2017

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/11/1813 November 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR STEVEN RICHARD ENGLAND

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED BRENDAN JOHN HUGHES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / LEXEIKON LIMITED / 13/09/2017

View Document

04/09/174 September 2017 ADOPT ARTICLES 28/02/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES STEAD / 15/06/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD ENGLAND

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEXEIKON LIMITED

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 11 PILGRIM STREET LONDON EC4V 6RN ENGLAND

View Document

06/07/176 July 2017 COMPANY NAME CHANGED MEDBRIEF LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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