MEDLEY VENTURES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-01-16 View Report
Gazette. Gazette filings brought up to date. 2024-01-16 View Report
Gazette. Gazette notice compulsory. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Gazette. Gazette filings brought up to date. 2023-05-17 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Gazette. Gazette filings brought up to date. 2023-01-04 View Report
Accounts. Accounts type group. 2022-12-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-12-13 View Report
Gazette. Gazette notice compulsory. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Gazette. Gazette filings brought up to date. 2022-04-16 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Address. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. New address: Monomark House 27 Old Gloucester Street London WC1N 3AX. Change date: 2021-11-29. 2021-11-29 View Report
Accounts. Accounts type group. 2021-06-24 View Report
Gazette. Gazette filings brought up to date. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Gazette. Gazette notice compulsory. 2021-05-25 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type group. 2020-02-26 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Change account reference date company previous extended. 2019-09-30 View Report
Accounts. Change account reference date company previous shortened. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type group. 2019-04-01 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type group. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type group. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type group. 2016-05-03 View Report
Officers. Officer name: Mr Nicolas Dumonal. Change date: 2016-04-18. 2016-04-26 View Report
Officers. Officer name: Mr Nicolas Dumonal. Appointment date: 2016-04-18. 2016-04-22 View Report
Officers. Appointment date: 2016-04-18. Officer name: Mr Oliver Frederick Verano Andlaw. 2016-04-22 View Report
Officers. Termination date: 2016-04-18. Officer name: Paul Spencer Crudgington. 2016-04-22 View Report
Accounts. Accounts amended with accounts type group. 2016-01-15 View Report
Accounts. Accounts amended with accounts type group. 2016-01-15 View Report
Accounts. Change account reference date company previous shortened. 2015-10-31 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Gazette. Gazette filings brought up to date. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2015-05-31 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-04-18 View Report
Gazette. Gazette notice compulsory. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Address. Change date: 2013-11-18. Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom. 2013-11-18 View Report