About

Registered Number: 04764526
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 39 Hendon Lane, Finchley, London, N3 1RY,

 

Established in 2003, Medipe Ltd are based in Finchley. The organisation has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jaytinder Singh 14 May 2003 01 January 2004 1
MAKOL, Pankaj 14 May 2003 01 January 2004 1
LEGAL & BUSINESS CONSULTING LTD 01 November 2007 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 13 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 21 June 2006
CERTNM - Change of name certificate 10 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.