MEDILINK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Matthew Levene as a director on 2025-10-02

View Document

13/05/2513 May 2025 Appointment of Danielle Gifford as a director on 2025-05-09

View Document

13/05/2513 May 2025 Appointment of Mr Grant Paul Hastie as a director on 2025-05-09

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

15/03/2415 March 2024 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Termination of appointment of Fiona Elizabeth France as a director on 2023-08-30

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

06/07/236 July 2023 Termination of appointment of Jack David Jones as a director on 2023-07-03

View Document

09/05/239 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

24/04/2324 April 2023 Change of share class name or designation

View Document

24/04/2324 April 2023 Sub-division of shares on 2022-04-06

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Jupiter House the Drive Great Warley Brentwood CM13 3BE on 2022-10-31

View Document

17/02/2217 February 2022 Appointment of Alexander James Marshall as a director on 2022-02-16

View Document

17/02/2217 February 2022 Appointment of Jack David Jones as a director on 2022-02-16

View Document

17/02/2217 February 2022 Appointment of Matthew Levene as a director on 2022-02-16

View Document

17/02/2217 February 2022 Appointment of Dean Jonathan Masterson as a director on 2022-02-16

View Document

17/02/2217 February 2022 Termination of appointment of Mohammad Shubber Ali Raja as a director on 2022-02-16

View Document

22/11/2122 November 2021 Notification of Mehdi Holdings Limited as a person with significant control on 2021-06-22

View Document

22/11/2122 November 2021 Cessation of Mohammad Shubber Ali Raja as a person with significant control on 2021-06-22

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 26/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 26/05/2021

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM KINGS HOUSE 101 - 135 KINGS ROAD BRENTWOOD ESSEX CM14 4DR UNITED KINGDOM

View Document

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM CITY GATE HOUSE 246-250 ROMFORD ROAD STRATFORD LONDON E7 9HZ

View Document

01/06/201 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070716890005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAJA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MOHAMMED BUBBAR RAJA

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIAMA HUSSAIN

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716890003

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CESSATION OF MOHAMMAD SHUBBER ALI RAJA AS A PSC

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SHUBBER ALI RAJA

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 07/06/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070716890004

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAJA

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED DR SIAMA HUSSAIN

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIAMA HUSSAIN

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070716890003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O CALVERTON ACCOUNTING LIMITED CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL ENGLAND

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1221 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 98

View Document

21/09/1221 September 2012 NC INC ALREADY ADJUSTED 12/09/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MOHAMMED BUBBAR RAJA

View Document

08/02/128 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR MOHAMMAD SHUBBER ALI RAJA

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 COMPANY NAME CHANGED S H REGULATORY AFFAIRS LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

31/01/1131 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 39 CHURCHFIELD RD ACTON LONDON W3 6AY ENGLAND

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information