Advanced company searchLink opens in new window

MEDILINE GROUP SERVICES LIMITED

Company number 02068130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Full accounts made up to 28 July 2023
25 Apr 2024 MR04 Satisfaction of charge 020681300028 in full
08 Apr 2024 AD01 Registered office address changed from 239 Kensington High Street London W8 6SN England to 239 Kensington High Street Office 103 London W8 6SN on 8 April 2024
28 Feb 2024 AD01 Registered office address changed from 51 Dollis Hill Lane London NW2 6JH England to 239 Kensington High Street London W8 6SN on 28 February 2024
19 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 28 July 2023
02 Aug 2023 AP01 Appointment of Mr Christopher Hartshorne as a director on 28 July 2023
02 Aug 2023 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to 51 Dollis Hill Lane London NW2 6JH on 2 August 2023
02 Aug 2023 PSC02 Notification of Birch Faraday Capital Ltd as a person with significant control on 28 July 2023
02 Aug 2023 PSC07 Cessation of Peter Cook Limited as a person with significant control on 28 July 2023
02 Aug 2023 TM01 Termination of appointment of Peter Cyril Cook as a director on 28 July 2023
02 Aug 2023 TM01 Termination of appointment of Michael William Baines as a director on 28 July 2023
02 Aug 2023 AP01 Appointment of Mr Darnell Irozuru as a director on 28 July 2023
28 Jul 2023 MR01 Registration of charge 020681300028, created on 28 July 2023
24 May 2023 MR04 Satisfaction of charge 020681300023 in full
24 May 2023 MR04 Satisfaction of charge 020681300026 in full
24 May 2023 MR04 Satisfaction of charge 020681300027 in full
29 Mar 2023 AA Full accounts made up to 31 March 2022
23 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Apr 2022 AA Full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Michael William Baines as a director on 1 November 2020
02 Nov 2020 TM01 Termination of appointment of Christopher William Murray as a director on 15 October 2020