MEDITECH ENDOSCOPY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Registration of charge 085102520009, created on 2025-02-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Satisfaction of charge 085102520007 in full

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

21/12/2021 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN RAMSEY / 20/08/2020

View Document

28/08/2028 August 2020 20/08/20 STATEMENT OF CAPITAL GBP 251

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085102520008

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RAMSEY / 01/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085102520007

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085102520006

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085102520002

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/166 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O SMITH CRAVEN TAPTON PARK INNOVATION CENTRE BRIMMINGTON ROAD TAPTON S41 0TZ

View Document

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085102520001

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085102520004

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085102520005

View Document

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085102520003

View Document

29/01/1629 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 085102520002

View Document

29/01/1629 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 085102520001

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085102520003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/08/1526 August 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 18 SOUTH STREET CHESTERFIELD DERBYSHIRE S40 1QX

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085102520002

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085102520001

View Document

25/11/1325 November 2013 PREVSHO FROM 30/04/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 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