MEDISTOCK 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
24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

12/02/2512 February 2025 Change of share class name or designation

View Document

12/02/2512 February 2025 Change of share class name or designation

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Registered office address changed from Access House Access House, Suite 110 Cray Avenue Orpington Kent BR5 3QB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-08-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Particulars of variation of rights attached to shares

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Mrs Helen Robey as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Mr Mark James Woodford as a person with significant control on 2022-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

11/10/2111 October 2021 Notification of Mark James Woodford as a person with significant control on 2021-10-09

View Document

11/10/2111 October 2021 Change of details for Mrs Helen Robey as a person with significant control on 2021-10-09

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROBEY / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN ROBEY / 09/10/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

01/11/171 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARK JAMES WOODFORD

View Document

31/07/1731 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 3.00

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 54 MUNGO PARK WAY ORPINGTON KENT BR5 4EQ

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED MEDISTOCK SOLUTION LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED MS SALLY ANNE TAYLOR

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WOODFORD

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED HELEN ROBEY

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBEY

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED HELEN ROBEY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ROBEY

View Document

08/12/108 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 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