- Company Overview for MEDARTIS LIMITED (04604437)
- Filing history for MEDARTIS LIMITED (04604437)
- People for MEDARTIS LIMITED (04604437)
- Charges for MEDARTIS LIMITED (04604437)
- More for MEDARTIS LIMITED (04604437)
| 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) |
|---|---|---|---|
| 23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
| 15 Dec 2020 | MR01 | Registration of charge 046044370001, created on 11 December 2020 | |
| 09 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
| 28 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 04 Sep 2019 | AP03 | Appointment of Mr Dominique Leutwyler as a secretary on 1 April 2015 | |
| 12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
| 22 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
| 06 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
| 29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
| 30 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
| 08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 04 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
| 04 Feb 2016 | TM02 | Termination of appointment of Roy Wolstencroft as a secretary on 1 January 2015 | |
| 04 Feb 2016 | TM02 | Termination of appointment of Roy Wolstencroft as a secretary on 1 January 2015 | |
| 13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 09 Jun 2015 | CH04 | Secretary's details changed | |
| 12 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
| 26 Sep 2014 | AP01 | Appointment of Charles David Andrew Wilcher as a director on 1 June 2014 | |
| 10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 16 Jul 2014 | AD01 | Registered office address changed from Unit 63 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 17a St. Christophers Way Pride Park Derby DE24 8JY on 16 July 2014 | |
| 06 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
| 01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
| 28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|