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.
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 |
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 |