About

Registered Number: 05938953
Date of Incorporation: 18/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: CHATER ALLAN LLP, Beach House, 4a Newmarket Road, Cambridge, CB5 8DT

 

Medeor Old Ltd was registered on 18 September 2006 with its registered office in Cambridge, it's status is listed as "Active". The companies director is listed as Cowell, Daniel. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Daniel 20 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 15 October 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
AA - Annual Accounts 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 04 October 2017
PSC02 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
AA - Annual Accounts 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 June 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 02 July 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 03 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 September 2008
CERTNM - Change of name certificate 12 August 2008
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.