Advanced company searchLink opens in new window

MEDORIUS LTD

Company number 11287159

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)
06 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
15 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
29 Aug 2023 PSC07 Cessation of Maryam Zhara as a person with significant control on 29 August 2023
03 Jun 2023 AP03 Appointment of Dr Sarfaraz Hussain Shah as a secretary on 3 June 2023
18 Apr 2023 AD01 Registered office address changed from 2 Wellington St, Smethwick 2 Wellington Street Smethwick Birmingham B66 2QF England to 2 Wellington Street Smethwick Birmingham B66 2QF on 18 April 2023
02 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
02 Apr 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 Wellington St, Smethwick 2 Wellington Street Smethwick Birmingham B66 2QF on 2 April 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from Suite 2a, Blackthorn House, St Paul's Square Birmingham B3 1RL England to 85 Great Portland Street First Floor London W1W 7LT on 8 January 2020
05 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
22 Dec 2018 PSC04 Change of details for Mr Sarfaraz Hussain Shah as a person with significant control on 22 December 2018
22 Dec 2018 PSC04 Change of details for Mr Jawad Ali Shah as a person with significant control on 22 December 2018
22 Dec 2018 CH01 Director's details changed for Mr Sarfaraz Hussain Shah on 22 December 2018
22 Dec 2018 CH01 Director's details changed for Mr Jawad Ali Shah on 22 December 2018
21 Dec 2018 EW01RSS Directors' register information at 21 December 2018 on withdrawal from the public register
21 Dec 2018 EW01 Withdrawal of the directors' register information from the public register
21 Dec 2018 EH01 Elect to keep the directors' register information on the public register
21 Dec 2018 AD03 Register(s) moved to registered inspection location 23 Clements Road Birmingham B25 8TX
21 Dec 2018 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Suite 2a, Blackthorn House, St Paul's Square Birmingham B3 1RL on 21 December 2018