MEDI8 LIMITED
Status | ACTIVE |
Company No. | 06411488 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MEDI8 LIMITED is an active private limited company with number 06411488. It was incorporated 16 years, 7 months, 3 days ago, on 29 October 2007. The company address is Brampton Business Centre Brampton Business Centre, Newcastle Under Lyme, ST5 1ED, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nicole Susan Wheatley
Change date: 2023-04-15
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicole Susan Wheatley
Change date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 11 Ashfields New Road Newcastle Under Lyme Stafs ST5 2DH
New address: Brampton Business Centre 10 Queen Street Newcastle Under Lyme ST5 1ED
Change date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Change sail address company with new address
Date: 31 Oct 2017
Category: Address
Type: AD02
New address: Brampton House 10 Queen Street Newcastle Under Lyme ST5 1ED
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change sail address company with old address new address
Date: 05 Jan 2016
Category: Address
Type: AD02
Old address: Unit 101 Staffordshire Business Village 72 Leek Road Stoke-on-Trent ST4 2AR England
New address: Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Wheatley
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Nicole Susan Wheatley
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicole wheatley / 30/06/2008
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: uk house, 315 collier row lane romford essex RM5 3ND
Documents
Some Companies
39 PINE CLOSE,WOLVERHAMPTON,WV3 0UT
Number: | 09285568 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HIGH STREET,BARRY,CF62 7DT
Number: | 10250003 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ASHBOURNE COURT,LONDON,E5 0EJ
Number: | 11305736 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 09032449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10966462 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MEADOW WAY,HAMPSHIRE,GU30 7BH
Number: | 03532003 |
Status: | ACTIVE |
Category: | Private Limited Company |