MEDIDA SOLUTIONS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

11/02/2211 February 2022 Change of details for Mr Steven Philip Walker as a person with significant control on 2021-06-23

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs Helen Walker on 2021-06-23

View Document

11/02/2211 February 2022 Director's details changed for Mr Steven Philip Walker on 2021-06-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CESSATION OF STEVEN KENNETH CROSS AS A PSC

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALKER / 27/03/2020

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MRS HELEN WALKER

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROSS

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CROSS / 14/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CROSS / 14/02/2018

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information