Advanced company searchLink opens in new window

MEDIBEX LIMITED

Company number 08631424

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 Jan 2024 AA Micro company accounts made up to 31 July 2023
01 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 July 2022
13 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 July 2021
10 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Sycamore House Market Lane Walpole St. Andrew Wisbech PE14 7LR on 3 August 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
23 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
27 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
12 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
21 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9
14 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Markus Jurgen Seibert on 28 September 2014
18 Nov 2014 CH01 Director's details changed for Doctor Rebecca Ward on 28 September 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name