MEDENTA SERVICES (UK) LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/11/225 November 2022 Cessation of Ursula Gifty Owusu-Ekuful as a person with significant control on 2022-10-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/11/225 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 40 the Heights, Foxgrove Road Beckenham Kent BR3 5BY to 1 Daleside Chelsfield Kent BR6 6EG on 2021-11-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/12/151 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/12/1428 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/12/1310 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS URSULA GIFTY OWUSU-EKUFUL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/02/1310 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 36 CARTERS HILL CLOSE MOTTINGHAM LANE LONDON SE9 4RS UK

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED MEDENTA SEVICES (UK) LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

03/05/113 May 2011 COMPANY NAME CHANGED SLAKEY LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SAMPSON EKUFUL

View Document

24/04/1124 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY HOLDBROOK-SMITH

View Document

24/04/1124 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY HOLDBROOK-SMITH

View Document

05/02/115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/02/115 February 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LARBI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY YAW ADU-GYAMFI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR YAW ADU-GYAMFI

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY HOLDBROOK-SMITH / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 36 CARTERS HILL CLOSE MOTTINGHAM LANE LONDON SE9 4RS UK

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 117 KINGSWAY PETTS WOOD KENT BR5 1PP

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 24 CHURCH ROAD FRIMLEY CAMBERLEY SURREY GU16 7AE

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 224 HIGH STREET BROMLEY KENT BR1 1PQ

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 16 BRIDGE AVENUE HANWELL LONDON W7 3DT

View Document

12/04/9912 April 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 147 BARING ROAD LONDON SE12 OLA

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

11/05/9411 May 1994 EXEMPTION FROM APPOINTING AUDITORS 30/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 48 WOODVALE LONDON SE23 3ED

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/91

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 04/06/92

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

30/04/9130 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

28/04/9128 April 1991 EXEMPTION FROM APPOINTING AUDITORS 03/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ADOPT MEM AND ARTS 12/11/90

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 05/12/89

View Document

29/10/9029 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 16/11/89

View Document

25/04/9025 April 1990 COMPANY NAME CHANGED STATSTYLE LIMITED CERTIFICATE ISSUED ON 26/04/90

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/11/892 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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