Download leads from Nexok and grow your business. Find out more

MEDI Oracle Ltd.

Documents

Total Documents75
Total Pages221

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023
4 October 2023Confirmation statement made on 30 September 2023 with no updates
21 December 2022Total exemption full accounts made up to 31 March 2022
12 October 2022Confirmation statement made on 30 September 2022 with no updates
10 December 2021Micro company accounts made up to 31 March 2021
4 October 2021Confirmation statement made on 4 October 2021 with no updates
28 March 2021Accounts for a dormant company made up to 31 March 2020
12 October 2020Confirmation statement made on 4 October 2020 with no updates
12 October 2020Director's details changed for Mr Marco Bottone on 12 October 2020
21 December 2019Accounts for a dormant company made up to 31 March 2019
7 October 2019Confirmation statement made on 4 October 2019 with no updates
14 June 2019Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 3 College Apprach London SE10 9HY on 14 June 2019
31 December 2018Micro company accounts made up to 31 March 2018
15 October 2018Confirmation statement made on 4 October 2018 with no updates
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
13 November 2017Registered office address changed from C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2017
13 November 2017Registered office address changed from C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 November 2017
7 November 2017Confirmation statement made on 4 October 2017 with updates
7 November 2017Confirmation statement made on 4 October 2017 with updates
20 December 2016Registered office address changed from 3 College Approach London SE10 9HY England to C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 December 2016
20 December 2016Director's details changed for Mr Marco Bottone on 19 December 2016
20 December 2016Registered office address changed from 3 College Approach London SE10 9HY England to C/O Bells Accountants 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 December 2016
20 December 2016Director's details changed for Mr Marco Bottone on 19 December 2016
19 October 2016Total exemption small company accounts made up to 31 March 2016
19 October 2016Total exemption small company accounts made up to 31 March 2016
4 October 2016Confirmation statement made on 4 October 2016 with updates
4 October 2016Confirmation statement made on 4 October 2016 with updates
31 March 2016Total exemption small company accounts made up to 31 March 2015
31 March 2016Total exemption small company accounts made up to 31 March 2015
10 February 2016Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ to 3 College Approach London SE10 9HY on 10 February 2016
10 February 2016Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ to 3 College Approach London SE10 9HY on 10 February 2016
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
1 April 2015Total exemption small company accounts made up to 31 March 2014
1 April 2015Total exemption small company accounts made up to 31 March 2014
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
29 September 2014Registered office address changed from Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to 40 Station Approach Hayes Bromley BR2 7EJ on 29 September 2014
29 September 2014Registered office address changed from Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to 40 Station Approach Hayes Bromley BR2 7EJ on 29 September 2014
31 July 2014Company name changed spaoracle consulting LTD\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
31 July 2014Change of name notice
31 July 2014Change of name notice
31 July 2014Company name changed spaoracle consulting LTD\certificate issued on 31/07/14
10 December 2013Director's details changed for Mr Marco Bottone on 4 July 2013
10 December 2013Director's details changed for Mr Marco Bottone on 4 July 2013
10 December 2013Director's details changed for Mr Marco Bottone on 4 July 2013
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
4 December 2013Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013
4 December 2013Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013
4 December 2013Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 4 December 2013
8 August 2013Total exemption small company accounts made up to 31 March 2013
8 August 2013Total exemption small company accounts made up to 31 March 2013
6 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013
6 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013
28 January 2013Registered office address changed from Royalty House 32 Sackville Street Mayfair London Eng W1S 3AE England on 28 January 2013
28 January 2013Director's details changed for Mr Marco Bottone on 21 January 2013
28 January 2013Director's details changed for Mr Marco Bottone on 21 January 2013
28 January 2013Registered office address changed from Royalty House 32 Sackville Street Mayfair London Eng W1S 3AE England on 28 January 2013
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
21 June 2012Director's details changed for Mr Marco Bottone on 21 June 2012
21 June 2012Director's details changed for Mr Marco Bottone on 21 June 2012
8 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012
8 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012
8 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 June 2012
13 February 2012Termination of appointment of Ashleigh Bainbridge as a director
13 February 2012Registered office address changed from 229 Knights Manorway Kent DA1 5SD England on 13 February 2012
13 February 2012Termination of appointment of Ashleigh Bainbridge as a director
13 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012
13 February 2012Registered office address changed from 229 Knights Manorway Kent DA1 5SD England on 13 February 2012
13 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed