MEDLOOP LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Termination of appointment of Goodwille Limited as a secretary on 2025-06-26 |
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 |
13/01/2513 January 2025 | Cessation of Shishir Singhee as a person with significant control on 2024-12-19 |
06/01/256 January 2025 | Resolutions |
06/01/256 January 2025 | Memorandum and Articles of Association |
06/01/256 January 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
12/11/2412 November 2024 | Accounts for a small company made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
06/06/246 June 2024 | Second filing of Confirmation Statement dated 2022-05-23 |
24/05/2424 May 2024 | Director's details changed for Nicolas Philippe Bosc on 2024-05-23 |
24/05/2424 May 2024 | Change of details for Shishir Singhee as a person with significant control on 2024-05-23 |
24/05/2424 May 2024 | Change of details for Mr Stephane Guinet as a person with significant control on 2024-05-23 |
24/05/2424 May 2024 | Director's details changed for Dr Sandeep Shivanand Geeranavar on 2024-05-23 |
24/05/2424 May 2024 | Director's details changed for Shishir Singhee on 2024-05-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
15/03/2315 March 2023 | Appointment of Mr Sandeep Shivanand Geeranavar as a director on 2023-02-24 |
20/02/2320 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
03/01/233 January 2023 | Accounts for a small company made up to 2021-12-31 |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
20/10/2220 October 2022 | Director's details changed for Nicolas Bosc on 2022-09-29 |
15/06/2215 June 2022 | 23/05/22 Statement of Capital gbp 438776.00 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
25/01/2225 January 2022 | Purchase of own shares. |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-12-15 |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
27/07/2127 July 2021 | Director's details changed for Stéphane Guinet on 2021-06-03 |
27/07/2127 July 2021 | Notification of Stephane Guinet as a person with significant control on 2021-06-03 |
31/12/2031 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
24/11/2024 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020 |
05/11/205 November 2020 | ADOPT ARTICLES 16/10/2020 |
05/11/205 November 2020 | ARTICLES OF ASSOCIATION |
03/11/203 November 2020 | 16/10/20 STATEMENT OF CAPITAL GBP 1648.04 |
03/11/203 November 2020 | 16/10/20 STATEMENT OF CAPITAL GBP 1656.04 |
03/11/203 November 2020 | 16/10/20 STATEMENT OF CAPITAL GBP 1662.04 |
02/11/202 November 2020 | 16/10/20 STATEMENT OF CAPITAL GBP 1196.16 |
31/07/2031 July 2020 | ADOPT ARTICLES 19/06/2020 |
31/07/2031 July 2020 | ARTICLES OF ASSOCIATION |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | ADOPT ARTICLES 10/07/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
23/04/1923 April 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 40 ISLINGTON HIGH STREET LONDON N1 8XB UNITED KINGDOM |
11/10/1811 October 2018 | CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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