Advanced company searchLink opens in new window

MEDISAFE HOLDINGS LTD

Company number 10257741

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)
17 May 2018 AD01 Registered office address changed from Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ England to Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX on 17 May 2018
18 Apr 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
26 Feb 2018 AA Full accounts made up to 31 March 2017
08 Sep 2017 AP01 Appointment of Mr Peter John Rendle as a director on 8 September 2017
08 Sep 2017 TM01 Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC02 Notification of Synergy Health Holdings Limited as a person with significant control on 22 July 2016
01 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
09 Aug 2016 AP01 Appointment of Michael Tokich as a director on 22 July 2016
03 Aug 2016 AP01 Appointment of Mr John Adam Zangerle as a director on 22 July 2016
02 Aug 2016 SH08 Change of share class name or designation
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2016 AP01 Appointment of Mr Jonathan Paul Turner as a director on 22 July 2016
28 Jul 2016 TM01 Termination of appointment of Lawrence Ralph Dawson as a director on 22 July 2016
06 Jul 2016 SH19 Statement of capital on 6 July 2016
  • GBP 93,930.00
06 Jul 2016 SH20 Statement by Directors
06 Jul 2016 CAP-SS Solvency Statement dated 06/07/16
06 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 101,000.00
01 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-29
01 Jul 2016 CONNOT Change of name notice
29 Jun 2016 AD01 Registered office address changed from Medisafe Twyford Road Bishops Stortford Cm2 Oap England to Medisafe Twyford Road Bishop's Stortford Hertfordshire CM23 3LJ on 29 June 2016
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1,000