MEDIQAL HEALTH INFORMATICS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSecond filing for the appointment of William Yidig Zhao as a director

View Document

29/07/2529 July 2025 NewAppointment of William Yiding Zhao as a director on 2025-07-18

View Document

24/07/2524 July 2025 NewTermination of appointment of Vipin Khullar as a director on 2025-07-18

View Document

04/04/254 April 2025 Termination of appointment of Heather Pruger as a secretary on 2025-03-31

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Vipin Khullar on 2024-07-30

View Document

23/01/2423 January 2024 Registered office address changed from Unit 8 Abacus House Acorn Business Park Ling Road Poole Dorset BH12 4NZ England to 1 Bath Street Ipswich IP2 8SD on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Bonnie Jean Wilhelm as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Daniel Zinman as a director on 2023-03-29

View Document

02/01/242 January 2024 Termination of appointment of Bonnie Jean Wilhelm as a secretary on 2023-03-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

02/01/242 January 2024 Appointment of Heather Pruger as a secretary on 2023-03-29

View Document

02/01/242 January 2024 Appointment of Vipin Khullar as a director on 2023-03-29

View Document

02/01/242 January 2024 Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Dexter Jonas Salna on 2021-10-25

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM PO BOX BH12 4NZ UNIT 8 ABACUS HOUSE ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ UNITED KINGDOM

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS BONNIE JEAN WILHELM

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY HAROLD GUARNIERI

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBCOS COMPUTERS LIMITED

View Document

12/12/1712 December 2017 CESSATION OF ELIZABETH ANN GUARNIERI AS A PSC

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR DEXTER JONAS SALNA

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUARNIERI

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GUARNIERI

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD GUARNIERI

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MS BONNIE JEAN WILHELM

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / HAROLD PATRICK GUARNIERI / 03/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GUARNIERI / 03/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD PATRICK GUARNIERI / 03/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GUARNIERI / 03/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURNS / 03/11/2016

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/10/1525 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ANDREW JOHN BURNS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: TROUTMAN SANDERS LLP 6TH FLOOR, REGINA HOUSE 5 QUEEN STREET LONDON EC4N 1SW

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

25/10/0625 October 2006 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