Advanced company searchLink opens in new window

MEDARIEF LIMITED

Company number 08395169

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)
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
  • GBP 100
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
  • GBP 100