MEDINET SOLUTIONS 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 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

08/07/248 July 2024 Full accounts made up to 2023-09-30

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 105148450005, created on 2023-12-14

View Document

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

View Document

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

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/09/2312 September 2023 Satisfaction of charge 105148450004 in full

View Document

04/09/234 September 2023 Termination of appointment of Kieron Pamment as a director on 2023-08-24

View Document

29/08/2329 August 2023 Termination of appointment of Catherine Anne Mccune as a director on 2023-08-24

View Document

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

View Document

25/08/2325 August 2023 Termination of appointment of Rafe Easter as a secretary on 2023-08-24

View Document

25/08/2325 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

25/08/2325 August 2023 Termination of appointment of Christopher James Adams 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

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 Termination of appointment of Rachel Joy Mackley as a director on 2023-08-24

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 Termination of appointment of Stevan Fox 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 B75 5BL on 2023-08-25

View Document

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

View Document

09/05/239 May 2023 Appointment of Mr Christopher James Adams as a director on 2023-05-01

View Document

09/05/239 May 2023 Termination of appointment of Andrew Paul Talbot-New as a director on 2023-04-30

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Dr Catherine Anne Mccune as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Dr Stevan Fox as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Mr Andrew Paul Talbot-New as a director on 2022-11-09

View Document

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

21/10/2221 October 2022 Termination of appointment of Oliver Roy Bailey as a director on 2022-10-21

View Document

13/10/2213 October 2022 Appointment of Ms Rachel Joy Mackley as a director on 2022-10-13

View Document

07/10/227 October 2022 Appointment of Mr Matthew Marshall as a director on 2022-09-27

View Document

07/10/227 October 2022 Appointment of Mr Kieron Pamment as a director on 2022-09-27

View Document

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

View Accounts

22/12/2122 December 2021 Satisfaction of charge 105148450003 in full

View Document

09/12/219 December 2021 Registration of charge 105148450004, created on 2021-12-08

View Document

01/12/211 December 2021 Change of details for Remedy Healthcare Holdings Limited as a person with significant control on 2021-06-17

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

05/08/215 August 2021 Change of details for Remedy Healthcare Holdigs Limited as a person with significant control on 2021-06-17

View Document

05/08/215 August 2021 Cessation of Rachel Mackley as a person with significant control on 2021-06-17

View Document

05/08/215 August 2021 Notification of Remedy Healthcare Holdigs Limited as a person with significant control on 2021-06-17

View Document

03/03/213 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105148450002

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105148450003

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PREVSHO FROM 30/12/2019 TO 31/08/2019

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE SIMMS

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PRESTON HENSER

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105148450001

View Document

24/12/1924 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105148450002

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR OLIVER ROY BAILEY

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MATTHEW LESLIE HEARN

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DAVID SIMMS / 07/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESTON JAMES HENSER / 07/08/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C33 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105148450001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MACKLEY

View Document

15/02/1915 February 2019 CESSATION OF ANTHONY JOHN GRAHAM AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF ANTHONY JOHN GRAHAM AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR PRESTON JAMES HENSER

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PRESTON HENSER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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