- Company Overview for MEDARIEF LIMITED (08395169)
- Filing history for MEDARIEF LIMITED (08395169)
- People for MEDARIEF LIMITED (08395169)
- More for MEDARIEF LIMITED (08395169)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Dr Naseem Begam Anwar Basha on 9 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Dr Arief Ahmed Zahir Ahamed on 1 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 3 Wellfield Mews Staincliffe Dewsbury West Yorkshire WF13 4SH to 98 Boothroyd Lane Dewsbury WF13 2LW on 9 May 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
18 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
11 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Dr Naseem Begam Anwar Basha on 11 August 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
27 Feb 2016 | AD02 | Register inspection address has been changed from Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Sah Associates 40 Wakefield Road Dewsbury West Yorkshire WF12 8AT | |
19 Feb 2016 | CH01 | Director's details changed for Dr Anwar Basha Naseem Begam on 2 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Dr Anwar Basha Naseem Begam as a director on 1 January 2016 | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|