MEDIUS CONSULTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

21/05/2421 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/04/2328 April 2023 Cessation of Bison Cove Ltd as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Notification of Edmund Group Limited as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Registered office address changed from 3rd Floor, Chancery House St. Nicholas Way Sutton London SM1 1JB England to Unit 2 Sapphire House Knightsdale Road Ipswich IP1 4JJ on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Stephen Kenneth Trimmer as a director on 2023-04-01

View Document

28/04/2328 April 2023 Appointment of Mr Joshua Paul Deeks as a director on 2023-04-01

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Vaughan Griffith Edwards as a director on 2023-03-31

View Document

17/04/2317 April 2023 Notification of Bison Cove Ltd as a person with significant control on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mr Christopher David Stears as a director on 2023-04-01

View Document

17/04/2317 April 2023 Cessation of Vaughan Griffith Edwards as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 30 CITY ROAD LONDON EC1Y 2AB ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIXIRR CONSULTING LIMITED

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 12 HELMET ROW LONDON EC1V 3QJ ENGLAND

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN GRIFFITH EDWARDS

View Document

21/10/1921 October 2019 CESSATION OF ELIXIRR CONSULTING LIMITED AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF ELIXIRR PARTNERS LLP AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWTON

View Document

19/11/1819 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR STEPHEN ALEXANDER NEWTON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIXIRR PARTNERS LLP

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

22/05/1822 May 2018 CESSATION OF VAUGHAN GRIFFITH EDWARDS AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN GRIFFITH EDWARDS

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR STEPHEN PAUL BAILEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SAHATHEVAN

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/06/1626 June 2016 REDUCE ISSUED CAPITAL 25/05/2016

View Document

26/06/1626 June 2016 SOLVENCY STATEMENT DATED 25/05/16

View Document

26/06/1626 June 2016 STATEMENT BY DIRECTORS

View Document

26/06/1626 June 2016 26/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1525 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 1053

View Document

09/06/159 June 2015 ALTER ARTICLES 13/05/2014

View Document

19/11/1419 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SAHATHEVAN / 12/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN GRIFFITH EDWARDS / 12/09/2014

View Document

09/06/149 June 2014 ADOPT ARTICLES 01/05/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O CARE OF: PRICE BAILEY CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT UNITED KINGDOM

View Document

17/10/1317 October 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