MEDISANITIZE INDUSTRIES LTD

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Unimix House Suite 20 Abbey Road London NW10 7TR England to Menzies Llp, 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of a liquidator

View Document

09/12/249 December 2024 Order of court to wind up

View Document

13/11/2413 November 2024 Notification of Pervaz Akhtar as a person with significant control on 2024-11-06

View Document

12/11/2412 November 2024 Registered office address changed from B5 Buckshaw Link Ordnance Road Buckshaw Village Chorley Lancashire PR7 7EL England to Unimix House Suite 20 Abbey Road London NW10 7TR on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Yasin Ismail Bux as a director on 2024-11-06

View Document

12/11/2412 November 2024 Cessation of Yasin Ismail Bux as a person with significant control on 2024-11-06

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

12/11/2412 November 2024 Appointment of Mr Pervaz Akhtar as a director on 2024-11-06

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

09/01/249 January 2024 Change of details for Mr Yasin Ismail Bux as a person with significant control on 2022-12-02

View Document

26/07/2326 July 2023 Registration of charge 112996040001, created on 2023-07-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/12/222 December 2022 Termination of appointment of Inayat Mustak Ahmed Patel as a director on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Inayat Mustak Ahmed Patel as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

29/11/2229 November 2022 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to B5 Buckshaw Link Ordnance Road Buckshaw Village Chorley Lancashire PR7 7EL on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Inayat Mustak Ahmed Patel as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Yasin Ismail Bux as a director on 2022-11-28

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Notification of Inayat Mustak Ahmed Patel as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Notification of Yasin Ismail Bux as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Marc Feldman as a director on 2022-11-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

15/12/2115 December 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Withdrawal of a person with significant control statement on 2021-12-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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