MEDEFER - History of Changes


DateDescription
2024-04-07 delete address UNIT F3, FLOOR 1 89 -93 FONTHILL ROAD LONDON ENGLAND N4 3JH
2024-04-07 insert address 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG
2024-04-07 update registered_address
2024-03-12 insert otherexecutives Christopher Peters
2024-03-12 delete address Floor 1, 89-93 Fonthill Road, London N4 3JH
2024-03-12 delete person Dr Rama Vancheeswaran
2024-03-12 update person_title Christopher Peters: Deputy Medical Director => Medical Director
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM 19 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM 19 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM UNIT F3, FLOOR 1 89 -93 FONTHILL ROAD LONDON N4 3JH ENGLAND
2023-08-18 delete address TOG Paddington, London, W2 6LG
2023-08-18 insert address 19 Eastbourne Terrace, Paddington, London, W2 6LG
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-30 update statutory_documents ADOPT ARTICLES 31/05/2023
2023-01-20 delete otherexecutives Shelley Garlington
2023-01-20 delete person Shelley Garlington
2023-01-20 insert address TOG Paddington, London, W2 6LG
2023-01-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2020
2023-01-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2021
2023-01-16 update statutory_documents SECOND FILED SH01 - 01/12/22 STATEMENT OF CAPITAL GBP 56742.42
2023-01-16 update statutory_documents SECOND FILED SH01 - 06/09/21 STATEMENT OF CAPITAL GBP 54848.49
2023-01-16 update statutory_documents SECOND FILED SH01 - 09/06/21 STATEMENT OF CAPITAL GBP 54771.94
2023-01-16 update statutory_documents SECOND FILED SH01 - 11/08/20 STATEMENT OF CAPITAL GBP 53280.30
2023-01-16 update statutory_documents SECOND FILED SH01 - 11/08/20 STATEMENT OF CAPITAL GBP 53280.30
2023-01-16 update statutory_documents SECOND FILED SH01 - 16/09/21 STATEMENT OF CAPITAL GBP 56739.73
2022-12-19 insert person Dr Rama Vancheeswaran
2022-12-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2022-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-12-02 update statutory_documents 01/12/22 STATEMENT OF CAPITAL GBP 56742.42
2022-09-15 delete cto Justin Megawarne
2022-09-15 delete person Justin Megawarne
2022-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMIE KNIGHT / 05/09/2022
2022-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMIE KNIGHT / 05/09/2022
2022-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GREGORY BOWER / 15/12/2021
2022-05-14 delete index_pages_linkeddomain cqc.org.uk
2022-05-14 delete partner_pages_linkeddomain cqc.org.uk
2022-05-14 update person_description Sir Cyril Chantler => Sir Cyril Chantler
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-07 delete cfo Martin Smith
2022-02-07 delete otherexecutives Avril Millar
2022-02-07 insert chairman Justin Jewitt
2022-02-07 insert otherexecutives Justin Jewitt
2022-02-07 insert otherexecutives Laurence Heath
2022-02-07 delete address Unit 3, 89-93 Fonthill Road, London N4 3JH
2022-02-07 delete person Martin Smith
2022-02-07 insert about_pages_linkeddomain ldc.co.uk
2022-02-07 insert address Floor 1, 89-93 Fonthill Road, London N4 3JH
2022-02-07 insert person Christopher Peters
2022-02-07 insert person Dr Matthew Brown
2022-02-07 insert person Justin Jewitt
2022-02-07 insert person Laurence Heath
2022-02-07 insert person Michael Farrar
2022-02-07 update person_title Avril Millar: Non - Executive Director; Member of the Board => People and Performance Director
2022-02-07 update person_title Dr Ed Bosonnet: Member of the Executive and Senior Management Team; Medical Director for Primary Care => Primary Care Director; Member of the Executive and Senior Management Team
2022-02-07 update person_title Tony Boness: Member of the Executive and Senior Management Team; Director of Service Delivery => Service Delivery Director
2022-02-07 update primary_contact Unit 3, 89-93 Fonthill Road, London N4 3JH => Floor 1, 89-93 Fonthill Road, London N4 3JH
2022-01-07 update account_ref_month 1 => 12
2022-01-07 update accounts_next_due_date 2022-10-31 => 2022-09-30
2021-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN CHUA CO
2021-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERAWATY WIDJAJA
2021-12-07 update statutory_documents CURRSHO FROM 31/01/2022 TO 31/12/2021
2021-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 29/12/2019
2021-11-29 update statutory_documents SECOND FILING OF AP01 FOR MR JUSTIN ALLAN SPAVEN JEWITT
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 29/12/2019
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-24 update statutory_documents 16/09/21 STATEMENT OF CAPITAL GBP 56739.73
2021-11-22 update statutory_documents DIRECTOR APPOINTED MR JUSTIN ALLAN SPAVEN JEWITT
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-10-04 delete coo Megan Grant
2021-10-04 delete cto Rex Cooper
2021-10-04 delete otherexecutives Saav Shah
2021-10-04 insert cto Justin Megawarne
2021-10-04 delete address Unit 1, 89-93 Fonthill Road, London N4 3JH
2021-10-04 delete person Megan Grant
2021-10-04 delete person Rex Cooper
2021-10-04 delete person Saav Shah
2021-10-04 insert address Unit 3, 89-93 Fonthill Road, London N4 3JH
2021-10-04 insert person Justin Megawarne
2021-10-04 update primary_contact Unit 1, 89-93 Fonthill Road, London N4 3JH => Unit 3, 89-93 Fonthill Road, London N4 3JH
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAAVAN SHAH
2021-09-20 update statutory_documents 06/09/21 STATEMENT OF CAPITAL GBP 54848.49
2021-09-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-02 delete chairman Stephen Hay
2021-09-02 delete chro Jo Sellar
2021-09-02 delete managingdirector Katrina Percy
2021-09-02 delete otherexecutives Dr Simon Carter
2021-09-02 delete otherexecutives Jonathan Quinn
2021-09-02 delete otherexecutives Pam Garside
2021-09-02 delete otherexecutives Stephen Hay
2021-09-02 delete shareholder Jonathan Quinn
2021-09-02 insert otherexecutives Avril Millar
2021-09-02 insert otherexecutives Russell Wilcox
2021-09-02 delete person Dr Simon Carter
2021-09-02 delete person Jo Sellar
2021-09-02 delete person Jonathan Quinn
2021-09-02 delete person Katrina Percy
2021-09-02 delete person Pam Garside
2021-09-02 delete person Richard Alexander
2021-09-02 delete person Stephen Hay
2021-09-02 insert person Avril Millar
2021-09-02 insert person Russell Wilcox
2021-08-17 update statutory_documents DIRECTOR APPOINTED DR MATTHEW JAMIE KNIGHT
2021-08-17 update statutory_documents DIRECTOR APPOINTED DR RUSSELL GERARD WILCOX
2021-08-17 update statutory_documents DIRECTOR APPOINTED MS AVRIL CHISHOLM MILLAR
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUIN
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GARSIDE
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY
2021-07-19 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2020
2021-06-30 update website_status FlippedRobots => OK
2021-06-30 delete source_ip 51.140.107.145
2021-06-30 insert source_ip 178.62.50.153
2021-06-30 update robots_txt_status www.medefer.com: 404 => 200
2021-06-22 update statutory_documents 09/06/21 STATEMENT OF CAPITAL GBP 54771.94
2021-06-19 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-19 update statutory_documents ADOPT ARTICLES 01/06/2021
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BOSONNET
2021-02-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2019
2020-12-16 update statutory_documents SECOND FILED SH01 - 07/02/20 STATEMENT OF CAPITAL GBP 43829.89
2020-12-16 update statutory_documents SECOND FILED SH01 - 23/07/19 STATEMENT OF CAPITAL GBP 43510.89
2020-12-16 update statutory_documents SECOND FILED SH01 - 30/01/19 STATEMENT OF CAPITAL GBP 42916.07
2020-12-15 update statutory_documents SECOND FILED SH01 - 01/03/15 STATEMENT OF CAPITAL GBP 30241.93
2020-12-15 update statutory_documents SECOND FILED SH01 - 02/06/15 STATEMENT OF CAPITAL GBP 38779.60
2020-12-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2016
2020-12-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2018
2020-12-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-12-08 update statutory_documents 18/10/18 STATEMENT OF CAPITAL GBP 36796.51
2020-11-30 update statutory_documents 11/08/20 STATEMENT OF CAPITAL GBP 53280.30
2020-11-16 update statutory_documents 11/08/20 STATEMENT OF CAPITAL GBP 44461.7
2020-09-15 update statutory_documents SUB-DIVISION 13/02/15
2020-09-09 update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 43829.89
2020-09-09 update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 43510.89
2020-09-09 update statutory_documents 30/01/19 STATEMENT OF CAPITAL GBP 42916.07
2020-09-09 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 44000.60
2020-08-28 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-28 update statutory_documents ADOPT ARTICLES 11/08/2020
2020-08-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-08-20 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROGER AITKEN QUIN
2020-08-20 update statutory_documents DIRECTOR APPOINTED MR SAAVAN SHAH
2020-08-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 24/07/2017
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 24/07/2017
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JAMES BOSONNET / 16/03/2020
2020-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 06/04/2016
2020-07-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2020-07-29 update statutory_documents CESSATION OF BAHMAN NEDJAT-SHOKOUHI AS A PSC
2020-07-23 update statutory_documents SAIL ADDRESS CREATED
2020-07-23 update statutory_documents DIRECTOR APPOINTED MR SIMON ST CLAIR CARTER
2020-07-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES HAY
2020-07-22 update statutory_documents CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GREGORY BOWER / 30/03/2019
2020-07-07 delete address UNIT 1, FLOOR 1 89-93 FONTHILL ROAD LONDON ENGLAND N4 3JH
2020-07-07 insert address UNIT F3, FLOOR 1 89 -93 FONTHILL ROAD LONDON ENGLAND N4 3JH
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update registered_address
2020-06-28 update website_status Disallowed => FlippedRobots
2020-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM, UNIT 1, FLOOR 1 89-93 FONTHILL ROAD, LONDON, N4 3JH, ENGLAND
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 0 => 1
2020-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087707540001
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 4 => 1
2020-04-07 update accounts_next_due_date 2021-01-31 => 2020-10-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-09 update website_status FlippedRobots => Disallowed
2020-03-04 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/01/2020
2020-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN JEWITT
2020-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087707540001
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WERNICK
2020-01-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents ADOPT ARTICLES 25/10/2018
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-26 update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 43510.88
2019-11-26 update statutory_documents 30/01/19 STATEMENT OF CAPITAL GBP 42916.06
2019-11-26 update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 43738.51
2019-08-29 update website_status OK => FlippedRobots
2019-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN COVENDEN
2019-03-27 delete address 29 Gordon Square, Gordon House, London WC1H 0PP
2019-03-27 delete email ni..@medefer.com
2019-03-27 delete source_ip 198.46.81.207
2019-03-27 insert source_ip 51.140.107.145
2019-03-27 update robots_txt_status www.medefer.com: 200 => 404
2019-03-27 update statutory_documents ADOPT ARTICLES 13/02/2015
2019-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES STONE
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents SECRETARY APPOINTED MR JOHN PAUL COVENDEN
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-12-10 update statutory_documents CESSATION OF ANDREW DAVID MILLAR AS A PSC
2018-12-10 update statutory_documents CESSATION OF ANDREW DAVID MILLAR AS A PSC
2018-11-25 update statutory_documents DIRECTOR APPOINTED MR JUSTIN ALLAN SPAVEN JEWITT
2018-11-25 update statutory_documents DIRECTOR APPOINTED MS PAMELA MARY GARSIDE
2018-11-23 update statutory_documents 11/01/16 STATEMENT OF CAPITAL GBP 40351.65
2018-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BAHMAN NEDJAT-SHOKOUHI / 22/07/2017
2018-04-18 update statutory_documents DIRECTOR APPOINTED DR EDWARD SAMUEL WERNICK
2018-03-07 insert sic_code 86900 - Other human health activities
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2018-01-07 delete address 105-A EUSTON STREET LONDON ENGLAND NW1 2EW
2018-01-07 insert address UNIT 1, FLOOR 1 89-93 FONTHILL ROAD LONDON ENGLAND N4 3JH
2018-01-07 update registered_address
2017-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2017 FROM, 105-A EUSTON STREET, LONDON, NW1 2EW, ENGLAND
2017-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILLAR
2017-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHMAN NEDJAT-SHOKOUHI
2017-12-30 delete address 105a Euston Street, London, NW1 2EW
2017-12-30 insert address 89-93 Fonthill Road, London, N4 3JH
2017-12-30 update primary_contact 105a Euston Street, London, NW1 2EW => 89-93 Fonthill Road, London, N4 3JH
2017-10-13 delete address 105a Seymour Place, London, NW1 2EW
2017-10-13 delete phone 020 7060 6048
2017-10-13 insert address 105a Euston Street, London, NW1 2EW
2017-10-13 update primary_contact 105a Seymour Place, London, NW1 2EW => 105a Euston Street, London, NW1 2EW
2017-06-18 delete address 102-LG Seymour Place, London, W1H 1NF
2017-06-18 insert address 105a Seymour Place, London, NW1 2EW
2017-06-18 update primary_contact 102-LG Seymour Place, London, W1H 1NF => 105a Seymour Place, London, NW1 2EW
2017-06-08 delete address 102-LG SEYMOUR PLACE LONDON ENGLAND W1H 1NF
2017-06-08 insert address 105-A EUSTON STREET LONDON ENGLAND NW1 2EW
2017-06-08 update reg_address_care_of MEDEFER LTD => null
2017-06-08 update registered_address
2017-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM, C/O MEDEFER LTD, 102-LG SEYMOUR PLACE, LONDON, W1H 1NF, ENGLAND
2017-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR
2017-04-02 delete address 102a Seymour Place, London, W1H 1NF
2017-04-02 delete contact_pages_linkeddomain linkedin.com
2017-04-02 delete index_pages_linkeddomain linkedin.com
2017-04-02 delete management_pages_linkeddomain linkedin.com
2017-04-02 delete management_pages_linkeddomain zendesk.com
2017-04-02 delete phone 020 7060 6053
2017-04-02 delete phone 0800 112 113
2017-04-02 insert address 102-LG Seymour Place, London, W1H 1NF
2017-04-02 insert contact_pages_linkeddomain elegantthemes.com
2017-04-02 insert contact_pages_linkeddomain wordpress.org
2017-04-02 insert index_pages_linkeddomain elegantthemes.com
2017-04-02 insert index_pages_linkeddomain wordpress.org
2017-04-02 insert management_pages_linkeddomain elegantthemes.com
2017-04-02 insert management_pages_linkeddomain freshdesk.com
2017-04-02 insert management_pages_linkeddomain wordpress.org
2017-04-02 insert phone 020 7060 6048
2017-04-02 update primary_contact 102a Seymour Place, London, W1H 1NF => 102-LG Seymour Place, London, W1H 1NF
2017-02-12 update statutory_documents DIRECTOR APPOINTED MR CHARLES MCLAUGHLIN STONE
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-03 update statutory_documents DIRECTOR APPOINTED DR EDWARD JAMES BOSONNET
2016-12-20 delete address 105A EUSTON STREET LONDON ENGLAND NW1 2EW
2016-12-20 insert address 102-LG SEYMOUR PLACE LONDON ENGLAND W1H 1NF
2016-12-20 update registered_address
2016-11-13 delete address 105a Euston Street, London, NW1 2EW
2016-11-13 insert address 102a Seymour Place, London, W1H 1NF
2016-11-13 update primary_contact 105a Euston Street, London, NW1 2EW => 102a Seymour Place, London, W1H 1NF
2016-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2016 FROM, C/O MEDEFER LTD, 102-LG SEYMORE PLACE, LONDON, W1H 1NF, UNITED KINGDOM
2016-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2016 FROM, C/O MEDEFER LTD, 102-LG SEYMOUR PLACE, LONDON, W1H 1NF, UNITED KINGDOM
2016-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2016 FROM, C/O MEDEFER LTD, 105A EUSTON STREET, LONDON, NW1 2EW, ENGLAND
2016-09-09 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/11/15
2016-09-07 delete address 29 GORDON SQUARE GORDON HOUSE LONDON WC1H 0PP
2016-09-07 insert address 105A EUSTON STREET LONDON ENGLAND NW1 2EW
2016-09-07 update reg_address_care_of null => MEDEFER LTD
2016-09-07 update registered_address
2016-08-26 delete address Gordon House, 29 Gordon Square, London, WC1H 0PP
2016-08-26 insert address 105a Euston Street, London, NW1 2EW
2016-08-26 update primary_contact Gordon House, 29 Gordon Square, London, WC1H 0PP => 105a Euston Street, London, NW1 2EW
2016-08-16 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 38537.67
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, 29 GORDON SQUARE, GORDON HOUSE, LONDON, WC1H 0PP
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, C/O MEDEFER LTD, 105A EUSTON STREET 105A EUSTON STREET, LONDON, NW1 2EW, UNITED KINGDOM
2016-07-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-29 update website_status EmptyPage => OK
2016-06-29 delete source_ip 216.185.153.124
2016-06-29 insert index_pages_linkeddomain linkedin.com
2016-06-29 insert phone 0800 112 113
2016-06-29 insert source_ip 198.46.81.207
2016-03-11 update statutory_documents DIRECTOR APPOINTED MR BRUCE GREGORY BOWER
2016-01-08 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-01-08 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-12-22 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 178797.93
2015-12-17 update statutory_documents 02/06/15 STATEMENT OF CAPITAL GBP 38537.66
2015-10-16 update website_status OK => EmptyPage
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2015-04-30
2015-09-07 update accounts_next_due_date 2015-08-12 => 2017-01-31
2015-08-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-04 update website_status EmptyPage => OK
2015-03-04 delete source_ip 173.201.155.115
2015-03-04 insert source_ip 216.185.153.124
2015-02-07 delete address 29 GORDON SQUARE GORDON HOUSE LONDON ENGLAND WC1H 0PP
2015-02-07 insert address 29 GORDON SQUARE GORDON HOUSE LONDON WC1H 0PP
2015-02-07 insert sic_code 62012 - Business and domestic software development
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-11-12
2015-02-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2015-01-30 update website_status FlippedRobots => EmptyPage
2015-01-16 update statutory_documents 12/11/14 FULL LIST
2014-12-07 update account_ref_month 11 => 4
2014-11-12 update statutory_documents CURREXT FROM 30/11/2014 TO 30/04/2015
2014-11-05 update website_status OK => FlippedRobots
2014-06-24 delete contact_pages_linkeddomain godaddy.com
2014-06-24 delete index_pages_linkeddomain godaddy.com
2014-06-24 delete management_pages_linkeddomain godaddy.com
2014-05-21 delete general_emails in..@medefer.com
2014-05-21 insert general_emails en..@medefer.com
2014-05-21 delete email in..@medefer.com
2014-05-21 insert email en..@medefer.com
2014-05-21 insert fax 08000 112 113
2014-05-21 insert phone 08000 112 113
2014-04-20 delete alias Medecer
2014-03-07 delete address 29 GORDON SQUARE UCL ADVANCES HATCHERY, GORDON HOUSE LONDON ENGLAND WC1H 0PP
2014-03-07 insert address 29 GORDON SQUARE GORDON HOUSE LONDON ENGLAND WC1H 0PP
2014-03-07 update registered_address
2014-02-23 update statutory_documents DIRECTOR APPOINTED DR ANDREW DAVID MILLAR
2014-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2014 FROM, 29 GORDON SQUARE, UCL ADVANCES HATCHERY, GORDON HOUSE, LONDON, WC1H 0PP, ENGLAND
2013-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION