Advanced company searchLink opens in new window

MEDI - IMMUNE LIMITED

Company number 04554706

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)
20 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
30 Oct 2023 AP01 Appointment of Mr John Willcocks as a director on 25 July 2023
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
17 Feb 2023 TM01 Termination of appointment of Timothy Bretherick as a director on 9 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 174
07 Jun 2022 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 7 June 2022
11 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 8
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
22 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 4
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 161
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 2
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Oct 2020 TM02 Termination of appointment of Heather Mary James as a secretary on 31 August 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 7
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
15 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 PSC07 Cessation of John Paul James as a person with significant control on 7 October 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3