MEDINVEST LIMITED

Company Documents

DateDescription
05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS POOLE

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO MATTI

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLINO MATTI

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM MATTI

View Document

16/01/1916 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT DAVEY POOLE / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR THOMAS ROBERT DAVEY POOLE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 180-186 KING'S CROSS ROAD LONDON WC1X 9DE ENGLAND

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAZZARD

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY LEA SECRETARIES LIMITED

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ANDREW HAZZARD

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 CORPORATE SECRETARY APPOINTED LEA SECRETARIES LIMITED

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED RICHARD JOHN HOGAN

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOBROWN LIMITED

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY LEA SECRETARIES LIMITED

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 WIGMORE STREET LONDON W1U 1PH

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 AUDITORS RESIGNATION SECT 394

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/07/0017 July 2000 EXEMPTION FROM APPOINTING AUDITORS 11/07/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 4TH FLOOR 315 CONDUIT STREET LONDON W1R 1LA

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information