MEDAPHOR INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 08838635 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MEDAPHOR INTERNATIONAL LIMITED is an active private limited company with number 08838635. It was incorporated 10 years, 3 months, 11 days ago, on 09 January 2014. The company address is Memery Crystal, 165 Fleet Street, London, EC4A 2DY, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 14 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-09
New address: Memery Crystal, 165 Fleet Street London EC4A 2DY
Old address: C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: 165 Fleet Street London EC4A 2DY England
New address: C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY
Documents
Second filing of secretary termination with name
Date: 10 Jul 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Wilson Whitehead Jennings
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Appoint person secretary company with name date
Date: 09 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-01
Officer name: Mrs Helen Mary Kinsey Jones
Documents
Termination secretary company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-01
Officer name: Wilson Whitehead Jennings
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales
New address: 165 Fleet Street London EC4A 2DY
Change date: 2019-06-28
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Appoint person secretary company with name
Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Wilson Whitehead Jennings
Documents
Appoint person secretary company with name date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-03
Officer name: Mr Wilson Whitehead Jennings
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: Suite 4 the Medicentre Heath Cardiff CF14 3UJ
New address: Cardiff Medicentre Heath Park Cardiff CF14 4UJ
Change date: 2016-02-05
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Riccardo Pigliucci
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Arthur Gall
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Sleep
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
Change date: 2014-01-28
Documents
Some Companies
26 KILNASAGGART ROAD,NEWRY,BT35 8JA
Number: | NI631151 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINABERRY SONS & DAUGHTERS LTD
10 CUMBERLAND AVENUE,STOCKPORT,SK5 8DJ
Number: | 08865913 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MANIFOLD GARDENS,NOTTINGHAM,NG2 2HU
Number: | 09838706 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57B CHAPEL ROAD,WORTHING,BN11 1HW
Number: | 08295318 |
Status: | ACTIVE |
Category: | Private Limited Company |
109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ
Number: | 05419892 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLAND-GREAT BRITAIN-WORLD FOUNDATION
MACIEJ SKARBONKIEWICZ +1,LONDON,NW3 3JL
Number: | FC017482 |
Status: | ACTIVE |
Category: | Other company type |