Advanced company searchLink opens in new window

CONSORT MEDICAL LIMITED

Company number 00406711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
15 Apr 2021 AP01 Appointment of Mr Jean-Francois Hilaire as a director on 15 March 2021
15 Apr 2021 TM01 Termination of appointment of Thomas Bengt Eldered as a director on 15 March 2021
23 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
07 Aug 2020 TM02 Termination of appointment of Tracy Saunby as a secretary on 31 July 2020
31 Jul 2020 MAR Re-registration of Memorandum and Articles
31 Jul 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Jul 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jul 2020 RR02 Re-registration from a public company to a private limited company
29 Jul 2020 AA Group of companies' accounts made up to 31 January 2020
23 Jul 2020 AD01 Registered office address changed from Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ on 23 July 2020
27 May 2020 PSC02 Notification of Recipharm Holdings Limited as a person with significant control on 6 March 2020
11 May 2020 AP03 Appointment of Ms Tracy Saunby as a secretary on 30 April 2020
11 May 2020 TM02 Termination of appointment of Andrew Leonard Jackson as a secretary on 30 April 2020
06 May 2020 CS01 Confirmation statement made on 9 March 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,997,652.8
24 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 4,996,057.40
10 Feb 2020 TM01 Termination of appointment of William John Jenkins as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Ian James Nicholson as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Andrew Joseph Hosty as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Paul Andrew Hayes as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Stephen Paul Crummett as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Maria Charlotta Ginman as a director on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Christopher David Brinsmead as a director on 4 February 2020