- Company Overview for CONSORT MEDICAL LIMITED (00406711)
- Filing history for CONSORT MEDICAL LIMITED (00406711)
- People for CONSORT MEDICAL LIMITED (00406711)
- Charges for CONSORT MEDICAL LIMITED (00406711)
- More for CONSORT MEDICAL LIMITED (00406711)
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) |
---|---|---|---|
07 Jun 2021 | AP01 | Appointment of Dr Daniela Sylvia Beate Roxin as a director on 1 May 2021 | |
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
|
|
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
|
|
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
|
|
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 |