Advanced company searchLink opens in new window

MEDISOL LIMITED

Company number 02951628

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)
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Apr 2023 CH01 Director's details changed for Dr Judith Livingstone on 5 February 2023
18 Apr 2023 PSC04 Change of details for Dr Judith Livingstone as a person with significant control on 5 February 2023
18 Apr 2023 AD01 Registered office address changed from 7 Kings Court 523 Finchley Road London NW3 7BP England to C/O Bailey Oster, Mellor House 65*81 st. Petersgate Stockport SK1 1DS on 18 April 2023
28 Feb 2023 SH08 Change of share class name or designation
21 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AD01 Registered office address changed from , 264 Banbury Road Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 6 April 2022
09 Dec 2021 AD01 Registered office address changed from , C/O Bailey Oster, Mellor House 65-81 st. Petersgate, Stockport, SK1 1DS, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 9 December 2021
23 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
23 Aug 2021 PSC04 Change of details for Dr Judith Livingstone as a person with significant control on 22 April 2021
23 Aug 2021 PSC07 Cessation of Jack Solomon as a person with significant control on 22 April 2021
16 Aug 2021 AD01 Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to 7 Kings Court 523 Finchley Road London NW3 7BP on 16 August 2021
10 Jun 2021 AD01 Registered office address changed from , 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE to 7 Kings Court 523 Finchley Road London NW3 7BP on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Jack Solomon as a director on 24 May 2021
09 Jun 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 July 2018