Advanced company searchLink opens in new window

MEDISENSE MEDICO-LEGAL LTD

Company number 09091368

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)
16 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
18 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Samah Kanwal Alizai as a person with significant control on 6 April 2017
03 Jul 2017 CH01 Director's details changed for Rubina Rahman on 20 June 2017
03 Jul 2017 CH01 Director's details changed for Miss Samah Kanwal Alizai on 20 June 2017
03 Jul 2017 CH01 Director's details changed for Naved Kamal Alizai on 20 June 2017
03 Jul 2017 CH01 Director's details changed for Mr Nabil Alizai on 20 June 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from 178 Merton High Street Wimbledon SW19 1AY to Penny Hill Holywell Green Halifax West Yorkshire HX4 9PZ on 23 March 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
25 Jul 2014 CH01 Director's details changed for Samah Alizai on 18 June 2014