MEDGENESIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/04/2423 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 82001.25

View Document

09/09/199 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 41001.25

View Document

09/09/199 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 61501.25

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.2125

View Document

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.2

View Document

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.1875

View Document

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.0625

View Document

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.25

View Document

19/03/1719 March 2017 04/03/17 STATEMENT OF CAPITAL GBP 1.225

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY / 21/07/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 02/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY / 28/04/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BENTLEY / 28/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 105 GREAT NORTH ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EL ENGLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O MEDGENESIS LTD SUITE 3 ORCHARD HOUSE TEBBUTTS ROAD ST. NEOTS CAMBRIDGESHIRE PE19 1AW

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARKS

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS ANNE BENTLEY

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM SUITE 3, ORCHARD HOUSE TEBBUTTS ROAD ST. NEOTS CAMBRIDGESHIRE PE19 1AW UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O MEDGENESIS LTD JEFFREY’S BUILDING ST. JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS ENGLAND

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 21

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR MICHAEL HAYDN MARKS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN VILES

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BENTLEY / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN VILES / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 01/03/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 7 ST PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP ENGLAND

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MRS SUSAN VILES

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DR STEPHEN BENTLEY

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR MICHAEL HAYDN MARKS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

04/03/094 March 2009 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