MEDLOOP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Goodwille Limited as a secretary on 2025-06-26

View Document

28/05/2528 May 2025 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 69 Church Way North Shields NE29 0AE on 2025-05-28

View Document

13/01/2513 January 2025 Cessation of Shishir Singhee as a person with significant control on 2024-12-19

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/06/246 June 2024 Second filing of Confirmation Statement dated 2022-05-23

View Document

24/05/2424 May 2024 Director's details changed for Nicolas Philippe Bosc on 2024-05-23

View Document

24/05/2424 May 2024 Change of details for Shishir Singhee as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Change of details for Mr Stephane Guinet as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Director's details changed for Dr Sandeep Shivanand Geeranavar on 2024-05-23

View Document

24/05/2424 May 2024 Director's details changed for Shishir Singhee on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-12-05

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Sandeep Shivanand Geeranavar as a director on 2023-02-24

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/01/233 January 2023 Accounts for a small company made up to 2021-12-31

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

20/10/2220 October 2022 Director's details changed for Nicolas Bosc on 2022-09-29

View Document

15/06/2215 June 2022 23/05/22 Statement of Capital gbp 438776.00

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Director's details changed for Stéphane Guinet on 2021-06-03

View Document

27/07/2127 July 2021 Notification of Stephane Guinet as a person with significant control on 2021-06-03

View Document

31/12/2031 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

05/11/205 November 2020 ADOPT ARTICLES 16/10/2020

View Document

05/11/205 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 1648.04

View Document

03/11/203 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 1656.04

View Document

03/11/203 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 1662.04

View Document

02/11/202 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 1196.16

View Document

31/07/2031 July 2020 ADOPT ARTICLES 19/06/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 ADOPT ARTICLES 10/07/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/04/1923 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 40 ISLINGTON HIGH STREET LONDON N1 8XB UNITED KINGDOM

View Document

11/10/1811 October 2018 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

24/05/1824 May 2018 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