Advanced company searchLink opens in new window

DELTEX MEDICAL LIMITED

Company number 01691369

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 Oct 2018 TM01 Termination of appointment of Mark Christopher Legrand Baylis as a director on 19 October 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 TM01 Termination of appointment of Ewan Alastair Phillips as a director on 12 June 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
05 Oct 2017 AP01 Appointment of Mr Alexander Paul Cox as a director on 1 October 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Ewan Alastair Phillips on 7 February 2017
09 Jan 2017 AP03 Appointment of Mr Jonathan David Shaw as a secretary on 30 December 2016
09 Jan 2017 TM02 Termination of appointment of Barry Dean Curtis as a secretary on 30 December 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AP01 Appointment of Mr Mark Christopher Legrand Baylis as a director on 14 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,000
04 Sep 2015 AP01 Appointment of Mr Jonathan David Shaw as a director on 1 September 2015
06 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11,000
05 May 2015 AP01 Appointment of Mrs Marion Ivy Lee as a director on 1 May 2015
07 Apr 2015 AP03 Appointment of Mr Barry Dean Curtis as a secretary on 2 April 2015
07 Apr 2015 TM02 Termination of appointment of Paul James Mitchell as a secretary on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of Paul James Mitchell as a director on 2 April 2015
27 Jan 2015 CH01 Director's details changed for Mr Paul James Mitchell on 26 January 2015
27 Jan 2015 CH03 Secretary's details changed for Mr Paul James Mitchell on 26 January 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 11,000