MEDEFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Resolutions

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 2023-10-31

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Registration of charge 087707540002, created on 2024-05-09

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

02/01/242 January 2024 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-01-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

27/10/2327 October 2023 Registered office address changed from Unit F3, Floor 1 89 -93 Fonthill Road London N4 3JH England to 19 19 Eastbourne Terrace London W2 6LG on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 19 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace London W2 6LG on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 19 19 Eastbourne Terrace London W2 6LG England to 19 19 Eastbourne Terrace London W2 6LG on 2023-10-27

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2020-11-12

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2020-08-11

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-01

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-16

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-06

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-09

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2020-08-11

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2021-11-12

View Document

13/12/2213 December 2022 Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-12-12

View Document

13/12/2213 December 2022 Register(s) moved to registered office address Unit F3, Floor 1 89 -93 Fonthill Road London N4 3JH

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

14/12/2114 December 2021 Notification of Christian Chua Co as a person with significant control on 2021-09-27

View Document

14/12/2114 December 2021 Notification of Verawaty Widjaja as a person with significant control on 2021-09-27

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

29/11/2129 November 2021 Change of details for Dr Bahman Nedjat-Shokouhi as a person with significant control on 2019-12-29

View Document

29/11/2129 November 2021 Second filing for the appointment of Mr Justin Allan Spaven Jewitt as a director

View Document

26/11/2126 November 2021 Director's details changed for Dr Bahman Nedjat-Shokouhi on 2019-12-29

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

22/11/2122 November 2021 Appointment of Mr Justin Allan Spaven Jewitt as a director on 2021-09-01

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

29/09/2129 September 2021 Termination of appointment of Saavan Shah as a director on 2021-09-27

View Document

20/09/2120 September 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2020-11-12

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

20/04/2120 April 2021 Confirmation statement made on 2020-11-12 with updates

View Document

30/11/2030 November 2020 Statement of capital following an allotment of shares on 2020-08-11

View Document

16/11/2016 November 2020 Statement of capital following an allotment of shares on 2020-08-11

View Document

09/09/209 September 2020 Statement of capital following an allotment of shares on 2020-03-31

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087707540001

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN JEWITT

View Document

04/03/204 March 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087707540001

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD WERNICK

View Document

07/01/207 January 2020 ADOPT ARTICLES 25/10/2018

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 23/07/19 STATEMENT OF CAPITAL GBP 43510.88

View Document

26/11/1926 November 2019 30/01/19 STATEMENT OF CAPITAL GBP 42916.06

View Document

26/11/1926 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 43738.51

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN COVENDEN

View Document

27/03/1927 March 2019 ADOPT ARTICLES 13/02/2015

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES STONE

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR JOHN PAUL COVENDEN

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 CESSATION OF ANDREW DAVID MILLAR AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF ANDREW DAVID MILLAR AS A PSC

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JUSTIN ALLAN SPAVEN JEWITT

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MS PAMELA MARY GARSIDE

View Document

23/11/1823 November 2018 11/01/16 STATEMENT OF CAPITAL GBP 40351.65

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 22/07/2017

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED DR EDWARD SAMUEL WERNICK

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 105-A EUSTON STREET LONDON NW1 2EW ENGLAND

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHMAN NEDJAT-SHOKOUHI

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILLAR

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM C/O MEDEFER LTD 102-LG SEYMOUR PLACE LONDON W1H 1NF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MR CHARLES MCLAUGHLIN STONE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DR EDWARD JAMES BOSONNET

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM C/O MEDEFER LTD 105A EUSTON STREET LONDON NW1 2EW ENGLAND

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM C/O MEDEFER LTD 102-LG SEYMORE PLACE LONDON W1H 1NF UNITED KINGDOM

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM C/O MEDEFER LTD 102-LG SEYMOUR PLACE LONDON W1H 1NF UNITED KINGDOM

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/11/15

View Document

16/08/1616 August 2016 01/03/15 STATEMENT OF CAPITAL GBP 38537.67

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, 29 GORDON SQUARE, GORDON HOUSE, LONDON, WC1H 0PP

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, C/O MEDEFER LTD, 105A EUSTON STREET 105A EUSTON STREET, LONDON, NW1 2EW, UNITED KINGDOM

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MR BRUCE GREGORY BOWER

View Document

22/12/1522 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 178797.93

View Document

17/12/1517 December 2015 02/06/15 STATEMENT OF CAPITAL GBP 38537.66

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED DR ANDREW DAVID MILLAR

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM, 29 GORDON SQUARE, UCL ADVANCES HATCHERY, GORDON HOUSE, LONDON, WC1H 0PP, ENGLAND

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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