MEDIWIN PPIP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Termination of appointment of Lisa Jane Cooke as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Lisa Jane Cooke as a secretary on 2023-08-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MICHEL / 10/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-HUGUES MICHEL / 10/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS DELPHINE KERHOAS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS LISA JANE COOKE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-HUGUES MICHEL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LISA JANE LEGON / 26/10/2013

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MS LISA JANE LEGON

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BENTLEY

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID HAROLD BENTLEY / 18/06/2011

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

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

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MICHEL / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-HUGHES MICHEL / 18/06/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 400100

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HUGHES MICHEL / 13/06/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND MICHEL / 13/06/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED BERTRAND MICHEL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY ANIL VIDYARTHI

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR HITESH MEHTA

View Document

19/06/0819 June 2008 SECRETARY APPOINTED DAVID HAROLD BENTLEY

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM AMERTRANS PARK BUSHEY MILL LANE WATFORD HERTFORDSHIRE WD24 7JG

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JEAN-HUGHES MICHEL

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/06/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 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