Advanced company searchLink opens in new window

MAMEDICA LIMITED

Company number 13570731

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)
02 Sep 2025 AA01 Current accounting period extended from 31 August 2025 to 31 December 2025
25 Jul 2025 CS01 Confirmation statement made on 24 July 2025 with no updates
25 Jul 2025 PSC05 Change of details for Mamedica Group Limited as a person with significant control on 19 May 2025
24 Jul 2025 CH01 Director's details changed for Mr Jonathan Pneh Robson on 19 May 2025
21 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro 16/05/2025
19 May 2025 AD01 Registered office address changed from Rothamstead Research West Common Harpenden AL5 2JQ England to 20 Midtown London WC1V 6NX on 19 May 2025
30 Dec 2024 AA Micro company accounts made up to 31 August 2024
30 Aug 2024 AA Micro company accounts made up to 31 August 2023
02 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with updates
29 Jul 2024 PSC05 Change of details for Mamedica Group Limited as a person with significant control on 1 July 2024
29 Jul 2024 CH01 Director's details changed for Mr Jonathan Pneh Robson on 1 July 2024
21 Sep 2023 AA Micro company accounts made up to 31 August 2022
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
23 Jun 2022 AD01 Registered office address changed from 109 the Russell Building West Common Harpenden AL5 2JQ England to Rothamstead Research West Common Harpenden AL5 2JQ on 23 June 2022
21 Jun 2022 AD01 Registered office address changed from 667 Watford Way Mill Hill London NW7 3JR England to 109 the Russell Building West Common Harpenden AL5 2JQ on 21 June 2022
28 Oct 2021 PSC05 Change of details for Delta 9 Group Holdings Limited as a person with significant control on 27 October 2021
28 Oct 2021 CERTNM Company name changed delta 9 clinics LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
17 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-17
  • GBP 1