MEDILOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/01/256 January 2025 Registration of charge 054684400003, created on 2025-01-02

View Document

17/12/2417 December 2024 Termination of appointment of Astrid Duque as a secretary on 2024-12-17

View Document

16/12/2416 December 2024 Satisfaction of charge 054684400001 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 054684400002 in full

View Document

09/12/249 December 2024 All of the property or undertaking has been released and no longer forms part of charge 054684400001

View Document

09/12/249 December 2024 All of the property or undertaking has been released and no longer forms part of charge 054684400002

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Suite 3, Wenzel House Olds Approach Watford WD18 9AB on 2024-03-12

View Document

21/02/2421 February 2024 Registered office address changed from 33 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-02-21

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054684400001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ASTRID DUQUE / 01/05/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROLANDO FRANCISCO CARDENAS MUNOZ / 01/05/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 132 OLIVE ROAD GROUND FLOOR LONDON NW2 6UU

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/02/142 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/06/1112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLANDO FRANCISCO CARDENAS / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR MACIEJ TRZASKOWSKI

View Document

08/09/098 September 2009 SECRETARY APPOINTED MRS ASTRID DUQUE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MACIEJ TRZASKOWSKI

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 106A BERESFORD ROAD LONDON N8 0AH

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLANDO CARDENAS / 20/08/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 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