MEDEZINE HOLDINGS LTD - SHEFFIELD


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Address. Old address: Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England. New address: Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR. 2023-09-11 View Report
Address. New address: Ian Walker & Co. Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR. Old address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN England. 2023-09-11 View Report
Accounts. Accounts type micro entity. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type micro entity. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Address. New address: Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH. 2020-08-28 View Report
Accounts. Accounts type micro entity. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Address. Change date: 2018-07-20. Old address: Unit 12 Churchill Way Chapeltown Sheffield S35 2PY England. New address: Medezine Ltd Unit 11 Chambers Way Thorncliffe Business Park, Chapeltown Sheffield S35 2PH. 2018-07-20 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Address. New address: Unit 12 Churchill Way Chapeltown Sheffield S35 2PY. Change date: 2017-09-01. Old address: Unit 12 Sheffield 35a Business Park Churchill Way Chapeltown Sheffield S32 2PY. 2017-09-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-09-01 View Report
Persons with significant control. Cessation date: 2016-08-31. Psc name: Richard Noble. 2017-09-01 View Report
Persons with significant control. Cessation date: 2016-08-31. Psc name: Janet Elizabeth Noble. 2017-09-01 View Report
Persons with significant control. Cessation date: 2016-08-31. Psc name: Peter Carroll. 2017-09-01 View Report
Persons with significant control. Cessation date: 2016-08-31. Psc name: Paula Ann Carol. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-05-12 View Report
Address. New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN. 2017-02-27 View Report
Address. New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type total exemption small. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Change account reference date company current extended. 2014-09-17 View Report
Capital. Capital allotment shares. 2014-09-17 View Report
Capital. Capital name of class of shares. 2014-09-17 View Report
Resolution. Description: Resolutions. 2014-09-17 View Report
Incorporation. Incorporation company. 2014-08-30 View Report