Advanced company searchLink opens in new window

MEDISHOUT LTD

Company number 08357958

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Jan 2026 CS01 Confirmation statement made on 16 August 2025 with updates
19 Sep 2025 RP04SH01 Replacement filing of SH01 - 23/04/25 Statement of Capital gbp 30.43950
01 Sep 2025 CH01 Director's details changed for Mr Keith George Gibbs on 16 August 2025
21 Jul 2025 AA Total exemption full accounts made up to 31 December 2024
02 Jun 2025 SH01 Statement of capital following an allotment of shares on 23 April 2025
  • GBP 2.820421
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2025
16 Apr 2025 MA Memorandum and Articles of Association
09 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2025 SH01 Statement of capital following an allotment of shares on 20 March 2025
  • GBP 2.237596
20 Mar 2025 SH19 Statement of capital on 20 March 2025
  • GBP 2.206744
20 Mar 2025 SH20 Statement by Directors
20 Mar 2025 CAP-SS Solvency Statement dated 20/03/25
20 Mar 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
27 Feb 2024 AP01 Appointment of Mr Ali Nehme Bahsoun as a director on 19 December 2023
07 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2023
17 Aug 2023 CS01 16/08/23 Statement of Capital gbp 2.340744
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/09/2023
08 Aug 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
18 Jul 2023 TM01 Termination of appointment of Christopher John Whyte Howie as a director on 26 January 2023
22 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 2.340754
22 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 PSC04 Change of details for Dr Ashish Jain Kalraiya as a person with significant control on 26 January 2023
20 Feb 2023 AP01 Appointment of Mr Saavan Shah as a director on 26 January 2023