MEDICO DIGITAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 18 Soho Square London W1D 3QL England to 344-354 Grays Inn Road London WC1X 8BP on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Louis Meletiou on 2025-05-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Resolutions

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Statement of company's objects

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Mr Louis Meletiou as a person with significant control on 2021-06-17

View Document

15/06/2315 June 2023 Change of details for Mr Oliver Capel as a person with significant control on 2021-06-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Notification of Louis Meletiou as a person with significant control on 2021-06-17

View Document

27/03/2327 March 2023 Cessation of Louis Meletiou as a person with significant control on 2021-06-16

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Oliver Capel on 2020-03-14

View Document

22/12/2222 December 2022 Notification of Louis Meletiou as a person with significant control on 2021-06-16

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Registered office address changed from The Clubhouse 50 Grosvenor Hill Mayfair London W1K 3QT England to 18 Soho Square London W1D 3QL on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-03-21

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 5-6 PRITCHARD STREET BRISTOL BS2 8RH ENGLAND

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM PITHAY STUDIOS ALL SAINTS STREET BRISTOL BS1 2LZ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 36 KING STREET BRISTOL BS1 4DZ ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM NEWMINSTER HOUSE 27-29 BALDWIN STREET BRISTOL BS1 1LT ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 60 NORTHCOTE ROAD NORTHCOTE ROAD ST. GEORGE BRISTOL BS5 8EW UNITED KINGDOM

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1521 January 2015 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