MEDWISE AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-24 with updates |
03/06/253 June 2025 | Notification of Hon Lung Keith Tsui as a person with significant control on 2025-05-24 |
03/06/253 June 2025 | Withdrawal of a person with significant control statement on 2025-06-03 |
30/05/2530 May 2025 | Cessation of Hon Lung Keith Tsui as a person with significant control on 2024-05-25 |
30/05/2530 May 2025 | Notification of a person with significant control statement |
28/05/2528 May 2025 | Change of details for Dr. Hon Lung Keith Tsui as a person with significant control on 2025-05-23 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
28/05/2528 May 2025 | Director's details changed for Dr. Hon Lung Keith Tsui on 2025-05-23 |
17/02/2517 February 2025 | Appointment of Mr Kevin Mcdonnell as a director on 2025-02-14 |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/07/2411 July 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with updates |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-24 with updates |
06/06/236 June 2023 | Cessation of Luis Rafael Ulloa Paredes as a person with significant control on 2023-05-24 |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Memorandum and Articles of Association |
30/03/2330 March 2023 | Appointment of Mr Stephen Cardwell as a director on 2023-03-22 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
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 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/05/226 May 2022 | Notification of Luis Rafael Ulloa Paredes as a person with significant control on 2022-04-11 |
29/04/2229 April 2022 | Appointment of Mr Luis Rafael Ulloa Paredes as a director on 2022-04-11 |
25/04/2225 April 2022 | Resolutions |
22/04/2222 April 2022 | Cancellation of shares. Statement of capital on 2022-04-11 |
22/04/2222 April 2022 | Purchase of own shares. |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
06/05/216 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 24/03/2021 |
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 |
26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 22/01/2021 |
26/02/2126 February 2021 | PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 22/01/2021 |
16/02/2116 February 2021 | ARTICLES OF ASSOCIATION |
16/02/2116 February 2021 | 21/01/21 STATEMENT OF CAPITAL GBP 2406.49 |
16/02/2116 February 2021 | 19/01/2021 |
16/02/2116 February 2021 | 19/01/21 STATEMENT OF CAPITAL GBP 10359.00 |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/01/2021 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 71 - 75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
22/09/2022 September 2020 | SECOND FILED SH01 - 01/12/19 STATEMENT OF CAPITAL GBP 2000 |
18/09/2018 September 2020 | COMPANY NAME CHANGED MEDWYSE LTD CERTIFICATE ISSUED ON 18/09/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 04/08/2020 |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/12/2019 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 01/12/2019 |
12/03/2012 March 2020 | 01/12/19 STATEMENT OF CAPITAL GBP 1000 |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CRISTIAN DUMA |
20/02/2020 February 2020 | DIRECTOR APPOINTED DR. DANIEL CRISTIAN DUMA |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR. KEITH HON LUNG TSUI / 09/09/2019 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 26 WESTWICK GARDENS LONDON W14 0BU ENGLAND |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / DR. HON LUNG KEITH TSUI / 29/08/2019 |
08/08/198 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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