MEDWISE AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

03/06/253 June 2025 Notification of Hon Lung Keith Tsui as a person with significant control on 2025-05-24

View Document

03/06/253 June 2025 Withdrawal of a person with significant control statement on 2025-06-03

View Document

30/05/2530 May 2025 Cessation of Hon Lung Keith Tsui as a person with significant control on 2024-05-25

View Document

30/05/2530 May 2025 Notification of a person with significant control statement

View Document

28/05/2528 May 2025 Change of details for Dr. Hon Lung Keith Tsui as a person with significant control on 2025-05-23

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Director's details changed for Dr. Hon Lung Keith Tsui on 2025-05-23

View Document

17/02/2517 February 2025 Appointment of Mr Kevin Mcdonnell as a director on 2025-02-14

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

06/06/236 June 2023 Cessation of Luis Rafael Ulloa Paredes as a person with significant control on 2023-05-24

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Appointment of Mr Stephen Cardwell as a director on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

07/12/227 December 2022 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Nexus House Discovery Way Leeds West Yorkshire LS2 3AA on 2022-12-07

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Notification of Luis Rafael Ulloa Paredes as a person with significant control on 2022-04-11

View Document

29/04/2229 April 2022 Appointment of Mr Luis Rafael Ulloa Paredes as a director on 2022-04-11

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-04-11

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 24/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM KETTON SUITE, THE KING CENTRE MAIN ROAD BARLEYTHORPE OAKHAM RUTLAND LE15 7WD ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 22/01/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 22/01/2021

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 2406.49

View Document

16/02/2116 February 2021 19/01/2021

View Document

16/02/2116 February 2021 19/01/21 STATEMENT OF CAPITAL GBP 10359.00

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/01/2021

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 71 - 75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

22/09/2022 September 2020 SECOND FILED SH01 - 01/12/19 STATEMENT OF CAPITAL GBP 2000

View Document

18/09/2018 September 2020 COMPANY NAME CHANGED MEDWYSE LTD CERTIFICATE ISSUED ON 18/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 04/08/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/12/2019

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/12/2019

View Document

12/03/2012 March 2020 01/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CRISTIAN DUMA

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED DR. DANIEL CRISTIAN DUMA

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. KEITH HON LUNG TSUI / 09/09/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 26 WESTWICK GARDENS LONDON W14 0BU ENGLAND

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 29/08/2019

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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