MEDITECH GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Paul Martin Steeper as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Jack William Edwards-Fox as a director on 2024-11-05

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

21/11/2321 November 2023 Full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Cessation of John Antony Midgley as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Paul Martin Steeper as a person with significant control on 2023-03-08

View Document

16/11/2216 November 2022 Full accounts made up to 2022-02-28

View Document

05/11/215 November 2021 Full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS EMMA CLAIRE HARVEY-KITCHING

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MIDGLEY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY MIDGLEY / 24/08/2017

View Document

21/08/1721 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

15/08/1715 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 7 SEVERN ROAD HUNSLET LEEDS LS10 1BL ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

27/01/1727 January 2017 STATEMENT BY DIRECTORS

View Document

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1727 January 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O RSL STEEPER UNIT 7 HUNSLET TRADING ESTATE SEVERN ROAD LEEDS LS10 1BL

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOYCE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR PAUL STEEPER

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SHAUN WILLIAM JOYCE

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM RIVERSIDE OTHOPAEDIC CENTRE 51 RIVERSIDE 2 MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CORRY THOMAS / 30/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MIDGLEY / 30/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY SHEARD / 30/05/2010

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR GARY SHEARD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ANTONY MIDGLEY

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 CONSO CONVE 29/05/04

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0426 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0418 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 £ NC 2158108/2160858 27/1

View Document

11/01/0111 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/00

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 27/10/00

View Document

11/01/0111 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/00

View Document

11/01/0111 January 2001 ADOPT ARTICLES 11/12/00

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

01/07/981 July 1998 £ NC 1157500/2158108 11/03/98

View Document

01/07/981 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/98

View Document

01/07/981 July 1998 ADOPT MEM AND ARTS 11/03/98

View Document

01/07/981 July 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/97

View Document

26/03/9726 March 1997 P.O.S10093 1P SH 24/02/97

View Document

26/03/9726 March 1997 £ IC 1157090/1156990 24/02/97 £ SR [email protected]=100

View Document

26/03/9726 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/97

View Document

04/02/974 February 1997 £ SR 49950@1 04/10/96 £ SR [email protected]

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ADOPT MEM AND ARTS 04/10/96

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 BALDWIN HOLDINGS 04/10/96

View Document

22/10/9622 October 1996 ALTER MEM AND ARTS 04/10/96

View Document

22/10/9622 October 1996 BALDWIN HOLDINGS 04/10/96

View Document

27/03/9627 March 1996 SHARES AGREEMENT OTC

View Document

27/03/9627 March 1996 SHARES AGREEMENT OTC

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 29 TRINITY HOUSE BATH TERRACE LONDON SE1 6PX

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 £ NC 297/1157500 21/0

View Document

09/08/959 August 1995 ADOPT MEM AND ARTS 21/07/95

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

24/07/9524 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/95

View Document

24/07/9524 July 1995 £ NC 100/297 20/07/95

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 20/07/95

View Document

24/07/9524 July 1995 S-DIV 20/07/95

View Document

24/07/9524 July 1995 SUB DIVIDE 20/07/95

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT LONDON EC4Y 2LS

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED MUTANDERIS (226) LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 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