MEDINET MODULAR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
14/03/2514 March 2025 | Certificate of change of name |
20/12/2420 December 2024 | Appointment of Mr Anthony Zarmakoupis as a director on 2024-08-01 |
22/11/2422 November 2024 | Termination of appointment of Felix Hartenstein as a director on 2024-11-10 |
05/07/245 July 2024 | Full accounts made up to 2023-09-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
12/06/2412 June 2024 | Termination of appointment of Alexander William Frith as a director on 2024-05-31 |
12/03/2412 March 2024 | Termination of appointment of Christopher John Carney as a director on 2024-03-07 |
16/01/2416 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
18/12/2318 December 2023 | Registration of charge 126453150002, created on 2023-12-14 |
29/11/2329 November 2023 | Appointment of Mr Felix Hartenstein as a director on 2023-11-29 |
29/11/2329 November 2023 | Termination of appointment of Andrew Knightley Chetwood as a director on 2023-11-07 |
12/09/2312 September 2023 | Satisfaction of charge 126453150001 in full |
29/08/2329 August 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
25/08/2325 August 2023 | Appointment of Mr Andrew Knightley Chetwood as a director on 2023-08-24 |
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 |
25/08/2325 August 2023 | Termination of appointment of Matthew Leslie Hearn as a director on 2023-08-24 |
25/08/2325 August 2023 | Appointment of Mr Alexander William Frith as a director on 2023-08-24 |
25/08/2325 August 2023 | Appointment of Mr Timothy John Flanagan as a director on 2023-08-24 |
25/08/2325 August 2023 | Appointment of Mr Christopher John Carney as a director on 2023-08-24 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Cessation of Rachel Joy Mackley as a person with significant control on 2021-06-17 |
19/05/2219 May 2022 | Notification of Remedy Healthcare Holdings Limited as a person with significant control on 2021-06-17 |
30/03/2230 March 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
02/03/222 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Registration of charge 126453150001, created on 2021-12-08 |
30/06/2130 June 2021 | Termination of appointment of Rachel Joy Mackley as a director on 2021-06-23 |
30/06/2130 June 2021 | Appointment of Mr Matthew Leslie Hearn as a director on 2021-06-23 |
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 |
30/06/2130 June 2021 | Appointment of Mr Oliver Roy Bailey as a director on 2021-06-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
28/06/2128 June 2021 | Certificate of change of name |
28/06/2128 June 2021 | Resolutions |
04/06/204 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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