MENDIP BATCH MEDICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Dr Nafeesa Arshad as a director on 2025-04-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Appointment of Dr Katy Osborne as a director on 2023-01-01

View Document

02/08/242 August 2024 Termination of appointment of Carol Ann Telfer as a director on 2024-06-30

View Document

02/08/242 August 2024 Termination of appointment of Cordelia Feuchtwang as a director on 2022-12-22

View Document

02/08/242 August 2024 Appointment of Dr Thomas George Davies as a director on 2024-07-01

View Document

02/08/242 August 2024 Appointment of Dr Kathryn Rachel Waters as a director on 2023-10-01

View Document

02/08/242 August 2024 Appointment of Dr Rhys Thomas Stevens as a director on 2023-10-01

View Document

02/08/242 August 2024 Appointment of Dr Kate Breckenridge as a director on 2023-04-01

View Document

02/08/242 August 2024 Appointment of Dr Helen Leigh as a director on 2023-04-01

View Document

02/08/242 August 2024 Appointment of Dr Kirsty Alexander as a director on 2023-04-01

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

26/09/2226 September 2022 Termination of appointment of Andrew Warinton as a director on 2022-01-01

View Document

26/09/2226 September 2022 Termination of appointment of Francis Andrew Langton as a director on 2022-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

09/10/219 October 2021 Appointment of Dr Bianca Potterton as a director on 2021-10-01

View Document

09/10/219 October 2021 Appointment of Dr Carol Ann Telfer as a director on 2021-10-01

View Document

09/10/219 October 2021 Appointment of Dr Shubhangi Ingle as a director on 2021-10-01

View Document

09/10/219 October 2021 Appointment of Dr Ruth Marsh as a director on 2021-10-01

View Document

27/09/2127 September 2021 Director's details changed for Dr Lucy Matthews on 2021-09-27

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED DR FRANCIS ANDREW LANGTON

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA RABCEWICZ

View Document

03/01/203 January 2020 DIRECTOR APPOINTED DR WILLIAM KENYON

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED DR AGNIESZKA JOANNA RABCEWICZ

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR RACHAEL MARGARET KENYON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR LOUISE ELIZABETH MCCLOSKEY

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR GLENDA RHIANNON HORNER

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR JOHN MICHAEL JENKINS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR BIKRAMJIT SINGH

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR DAVID CLARK

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

03/09/183 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/01/15

View Document

24/07/1824 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/01/16

View Document

24/07/1824 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2018

View Document

24/07/1824 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2017

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650002

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650006

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650005

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650004

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650003

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088659650001

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088659650008

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WARINGTON / 01/04/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/02/1821 February 2018 28/01/18 STATEMENT OF CAPITAL GBP 100

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088659650007

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PORTAS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR CORDELIA FEUCHTWANG

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR RICHARD REED

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR SAMUEL PARTRIDGE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR ANDREW WARINGTON

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

08/09/168 September 2016 PREVSHO FROM 30/09/2016 TO 30/03/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650005

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650006

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650003

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650004

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650002

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088659650001

View Document

28/01/1428 January 2014 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