MEDETHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-02-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Registered office address changed from PO Box 4385 10000556 - Companies House Default Address Cardiff CF14 8LH to 4 Cavendish Square London W1G 0PG on 2025-01-27

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 10000556 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

17/02/2217 February 2022 Change of details for Ms Yuzhen Jiang as a person with significant control on 2022-01-01

View Document

17/02/2217 February 2022 Director's details changed for Ms Yuzhen Jiang on 2022-01-01

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

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

View Accounts

26/02/2126 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MS YUZHEN JIANG / 31/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS YUZHEN JIANG / 31/01/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM SUITE 345 50 EASTCASTLE STREET FITZROVIA LONDON W1W 8EA UNITED KINGDOM

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

07/02/207 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MS YUZHEN JIANG / 09/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/02/1611 February 2016 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