Advanced company searchLink opens in new window

MEDICINECHEST LIMITED

Company number 03924354

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)
29 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
21 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
18 Apr 2023 TM01 Termination of appointment of Nigel Lewis Baker as a director on 1 April 2023
08 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
17 Feb 2023 PSC02 Notification of H.I.Weldrick Limited as a person with significant control on 30 January 2023
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
05 Apr 2022 PSC02 Notification of Stocklink (Uk) Limited as a person with significant control on 28 January 2022
05 Apr 2022 PSC07 Cessation of Nigel Lewis Baker as a person with significant control on 28 January 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 2,000
02 Mar 2022 CS01 11/02/22 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2022
30 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 11 February 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
03 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
26 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 AR01 Annual return made up to 11 February 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/03/2014.
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 11 February 2016
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 11 February 2015
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 11 February 2013
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 11 February 2012
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
04 Oct 2017 AA Micro company accounts made up to 30 April 2017