MEDICO DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from 18 Soho Square London W1D 3QL England to 344-354 Grays Inn Road London WC1X 8BP on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr Louis Meletiou on 2025-05-01 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-21 with updates |
25/10/2425 October 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Resolutions |
22/10/2422 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Statement of company's objects |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Change of details for Mr Louis Meletiou as a person with significant control on 2021-06-17 |
15/06/2315 June 2023 | Change of details for Mr Oliver Capel as a person with significant control on 2021-06-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Notification of Louis Meletiou as a person with significant control on 2021-06-17 |
27/03/2327 March 2023 | Cessation of Louis Meletiou as a person with significant control on 2021-06-16 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with updates |
25/01/2325 January 2023 | Director's details changed for Mr Oliver Capel on 2020-03-14 |
22/12/2222 December 2022 | Notification of Louis Meletiou as a person with significant control on 2021-06-16 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Registered office address changed from The Clubhouse 50 Grosvenor Hill Mayfair London W1K 3QT England to 18 Soho Square London W1D 3QL on 2022-09-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Particulars of variation of rights attached to shares |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-03-21 |
16/06/2116 June 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 5-6 PRITCHARD STREET BRISTOL BS2 8RH ENGLAND |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM PITHAY STUDIOS ALL SAINTS STREET BRISTOL BS1 2LZ ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 36 KING STREET BRISTOL BS1 4DZ ENGLAND |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM NEWMINSTER HOUSE 27-29 BALDWIN STREET BRISTOL BS1 1LT ENGLAND |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 60 NORTHCOTE ROAD NORTHCOTE ROAD ST. GEORGE BRISTOL BS5 8EW UNITED KINGDOM |
05/02/165 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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