MEDIK8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Termination of appointment of Owen Richard Lewis as a director on 2024-12-03

View Document

02/12/242 December 2024 Appointment of Mr Simon John Coble as a director on 2024-12-02

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

15/02/2415 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Termination of appointment of Dean Pearson as a director on 2023-08-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

02/08/232 August 2023 Appointment of Lilia Joana Bento Barreto Dos Santos Moreira as a director on 2023-08-01

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Dean Pearson on 2023-06-26

View Document

30/06/2330 June 2023 Director's details changed for Mr Owen Richard Lewis on 2023-06-26

View Document

27/02/2327 February 2023 Termination of appointment of Elliot James Isaacs as a director on 2023-02-24

View Document

03/03/223 March 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 730 Centennial Avenue Centennial Park Elstree Herts WD6 3SZ on 2022-03-03

View Document

19/02/2219 February 2022 Director's details changed for Mr Owen Richard Lewis on 2022-02-19

View Document

19/02/2219 February 2022 Director's details changed for Mr Elliot James Isaacs on 2022-02-19

View Document

19/02/2219 February 2022 Director's details changed for Mr Dean Pearson on 2022-02-19

View Document

19/02/2219 February 2022 Registered office address changed from Berg Kaprow Lewis 35 Ballards Lane Finchley London N3 1XW to 35 Ballards Lane London N3 1XW on 2022-02-19

View Document

02/02/222 February 2022 Director's details changed for Mr Owen Richard Lewis on 2022-02-02

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/09/2116 September 2021 Satisfaction of charge 037836180003 in full

View Document

11/08/2111 August 2021 Change of details for a person with significant control

View Document

10/08/2110 August 2021 Director's details changed for Mr Owen Richard Lewis on 2021-08-09

View Document

10/08/2110 August 2021 Director's details changed for Mr Elliot James Isaacs on 2021-08-09

View Document

10/08/2110 August 2021 Director's details changed for Mr Dean Pearson on 2021-08-09

View Document

07/07/217 July 2021 Full accounts made up to 2020-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 ADOPT ARTICLES 24/04/2019

View Document

01/11/181 November 2018 PREVSHO FROM 30/12/2018 TO 30/09/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ISAACS / 02/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ISAACS / 02/01/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JAMES ISAACS / 05/02/2015

View Document

12/06/1712 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 2.259

View Document

16/05/1716 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANA GONZALEZ HERRERA

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA MATILDE GONZALEZ HERRERA / 08/06/2015

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ISAACS / 08/06/2013

View Document

27/03/1427 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 2.35

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ISAACS / 01/10/2013

View Document

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

View Accounts

19/12/1319 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1319 December 2013 ADOPT ARTICLES 27/11/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LEWIS / 01/07/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PEARSON / 01/07/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANA MATILDE GONZALEZ HERRERA / 18/09/2012

View Document

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

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LEWIS / 01/09/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PEARSON / 01/09/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ISAACS / 01/09/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ANA MATILDE GONZALEZ HERRERA

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LEWIS / 30/05/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES ISAACS / 30/05/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PEARSON / 30/05/2012

View Document

24/11/1124 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 2.08

View Document

24/11/1124 November 2011 SUB-DIVISION 11/11/11

View Document

17/11/1117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR OWEN LEWIS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR DEAN PEARSON

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANNE GOLD

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 £ IC 2/2 07/12/06 £ SR [email protected]

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 S-DIV 01/10/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED PANGAEA DIRECT LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: BERG KAPROW LEWIS 35 BALLARDS LANE LONDON N3 1XW

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: COLTON HOUSE PRINCES AVENUE LONDON N3 2DB

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: COLTON HOUSE PRINCES AVENUE LONDON N3 2DB

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 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