MEDISHARE HS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Registration of charge 124407540006, created on 2025-03-21

View Document

25/03/2525 March 2025 Registration of charge 124407540007, created on 2025-03-21

View Document

07/02/257 February 2025 Change of details for Mrs Nariza Grace Caliston Clent as a person with significant control on 2023-11-06

View Document

06/02/256 February 2025 Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 2023-11-06

View Document

06/02/256 February 2025 Director's details changed for Mrs Nariza Grace Caliston Clent on 2023-11-06

View Document

15/10/2415 October 2024 Second filing for the notification of Nariza Grace Caliston Clent as a person with significant control

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

19/09/2419 September 2024 Change of details for Mrs Narzia Grace Caliston Clent as a person with significant control on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Change of details for Mrs Narzia Grace Clent as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mrs Nariza Grace Clent on 2024-08-14

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 2021-05-21

View Document

08/03/238 March 2023 Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 2021-05-21

View Document

08/03/238 March 2023 Change of details for Mrs Narzia Grace Clent as a person with significant control on 2023-03-08

View Document

03/02/233 February 2023 Change of details for Mrs Narzia Grace Clent as a person with significant control on 2023-01-05

View Document

03/02/233 February 2023 Director's details changed for Mr Matthew Charles Windsor Clent on 2023-01-05

View Document

03/02/233 February 2023 Director's details changed for Mrs Nariza Grace Clent on 2023-01-05

View Document

03/02/233 February 2023 Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 2023-01-05

View Document

14/12/2214 December 2022 Registration of charge 124407540005, created on 2022-12-01

View Document

24/10/2224 October 2022 Registration of charge 124407540004, created on 2022-10-18

View Document

24/10/2224 October 2022 Registration of charge 124407540003, created on 2022-10-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR GRACE NARIZA

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MRS NARIZA GRACE CLENT

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARZIA GRACE CLENT

View Document

24/05/2124 May 2021 CESSATION OF GRACE NARIZA AS A PSC

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE NARIZA

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MRS GRACE NARIZA

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 64 ROCHESTER DRIVE BEXLEY DA5 1QA ENGLAND

View Document

19/11/2019 November 2020 PREVSHO FROM 28/02/2021 TO 31/08/2020

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124407540002

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124407540001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

04/02/204 February 2020 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