E-MEDI8 LIMITED
Status | ACTIVE |
Company No. | 03775165 |
Category | Private Limited Company |
Incorporated | 17 May 1999 |
Age | 25 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
E-MEDI8 LIMITED is an active private limited company with number 03775165. It was incorporated 25 years, 6 days ago, on 17 May 1999. The company address is Azets Carnac House Azets Carnac House, Fareham, PO16 8UY, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Old address: Wilkins Kennedy Carnac House Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
New address: Azets Carnac House Cams Hall Estate Fareham Hampshire PO16 8UY
Change date: 2020-09-07
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: C W Fellowes Carnac House Cams Hall Estate Farehan Hampshire PO16 8UY
New address: Wilkins Kennedy Carnac House Cams Hall Estate Fareham Hampshire PO16 8UY
Change date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Old address: Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS
Change date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Josephine Teresa Estaphanos
Change date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Mark Andrew Greaves
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark greaves / 29/05/2008
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / josephine estaphanos / 29/05/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: 3 walls court camberley surrey GU16 8BX
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Some Companies
BETTER BUSINESS INTERIORS LIMITED
2ND FLOOR,LONDON,EC1V 4PY
Number: | 02253430 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ
Number: | 09692002 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NANA DEBORAH'S SAFE HEAVENS LTD
TOTTENHAM TOWN HALL,LONDON,N15 4RY
Number: | 06356927 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 STANMORE ROAD,STEVENAGE,SG1 3QE
Number: | 06341339 |
Status: | ACTIVE |
Category: | Private Limited Company |
R LAYMAN LANDSCAPING & GROUNDWORKS LTD
13-14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW
Number: | 10451878 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FELHURST CRESCENT,DAGENHAM,RM10 7XT
Number: | 07404673 |
Status: | ACTIVE |
Category: | Private Limited Company |