Advanced company searchLink opens in new window

MEDEZINE HOLDINGS LTD

Company number 09196257

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)
13 Mar 2024 AA Micro company accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
11 Sep 2023 AD02 Register inspection address has been changed from Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
11 Sep 2023 AD02 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 September 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
28 Aug 2020 AD04 Register(s) moved to registered office address Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S35 2PY England to Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH on 20 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
01 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Unit 12 Sheffield 35a Business Park Churchill Way Chapeltown Sheffield S32 2PY to Unit 12 Churchill Way Chapeltown Sheffield S35 2PY on 1 September 2017
01 Sep 2017 PSC08 Notification of a person with significant control statement
01 Sep 2017 PSC07 Cessation of Richard Noble as a person with significant control on 31 August 2016
01 Sep 2017 PSC07 Cessation of Janet Elizabeth Noble as a person with significant control on 31 August 2016
01 Sep 2017 PSC07 Cessation of Peter Carroll as a person with significant control on 31 August 2016
01 Sep 2017 PSC07 Cessation of Paula Ann Carol as a person with significant control on 31 August 2016
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016