MEDENA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Belvedere House Basing View Basingstoke RG21 4HG on 2024-02-12

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY FOSTER / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDREW NORMAN / 06/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MARGARET NORMAN / 06/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY FOSTER / 08/12/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

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

View Accounts

28/10/1528 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS SUSAN MARY FOSTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 115 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 8XR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED NETACTIVE (UK) LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1318 December 2013 ADOPT ARTICLES 01/09/2013

View Document

18/12/1318 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

13/12/1313 December 2013 01/09/13 STATEMENT OF CAPITAL GBP 104

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ADOPT ARTICLES 03/09/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/1024 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: PARK BARN PARK FARM STATION ROAD, OAKLEY BASINGSTOKE HAMPSHIRE RG23 7EH

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 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