MEDINET MODULAR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

14/03/2514 March 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Appointment of Mr Anthony Zarmakoupis as a director on 2024-08-01

View Document

22/11/2422 November 2024 Termination of appointment of Felix Hartenstein as a director on 2024-11-10

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Alexander William Frith as a director on 2024-05-31

View Document

12/03/2412 March 2024 Termination of appointment of Christopher John Carney as a director on 2024-03-07

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

18/12/2318 December 2023 Registration of charge 126453150002, created on 2023-12-14

View Document

29/11/2329 November 2023 Appointment of Mr Felix Hartenstein as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Andrew Knightley Chetwood as a director on 2023-11-07

View Document

12/09/2312 September 2023 Satisfaction of charge 126453150001 in full

View Document

29/08/2329 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

25/08/2325 August 2023 Appointment of Mr Andrew Knightley Chetwood as a director on 2023-08-24

View Document

25/08/2325 August 2023 Registered office address changed from 6th Floor 111 Charterhouse Street London EC1M 6AW England to Arthur House Mere Green Road Four Oakes Sutton Coldfield West Midlands B75 5BL on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Matthew Leslie Hearn as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Alexander William Frith as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Timothy John Flanagan as a director on 2023-08-24

View Document

25/08/2325 August 2023 Appointment of Mr Christopher John Carney as a director on 2023-08-24

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to 6th Floor 111 Charterhouse Street London EC1M 6AW on 2022-10-21

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Cessation of Rachel Joy Mackley as a person with significant control on 2021-06-17

View Document

19/05/2219 May 2022 Notification of Remedy Healthcare Holdings Limited as a person with significant control on 2021-06-17

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Registration of charge 126453150001, created on 2021-12-08

View Document

30/06/2130 June 2021 Termination of appointment of Rachel Joy Mackley as a director on 2021-06-23

View Document

30/06/2130 June 2021 Appointment of Mr Matthew Leslie Hearn as a director on 2021-06-23

View Document

30/06/2130 June 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Oliver Roy Bailey as a director on 2021-06-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Resolutions

View Document

04/06/204 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOCKTEK YORK LTD


  • 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