- Company Overview for INTEGRA NEUROSCIENCES LIMITED (02086419)
- Filing history for INTEGRA NEUROSCIENCES LIMITED (02086419)
- People for INTEGRA NEUROSCIENCES LIMITED (02086419)
- Charges for INTEGRA NEUROSCIENCES LIMITED (02086419)
- Registers for INTEGRA NEUROSCIENCES LIMITED (02086419)
- More for INTEGRA NEUROSCIENCES LIMITED (02086419)
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) |
---|---|---|---|
22 Nov 2017 | AP01 | Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Glenn George Coleman as a director on 13 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
25 Sep 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
23 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Jul 2016 | AP01 | Appointment of Glenn George Coleman as a director on 18 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
19 Feb 2015 | AD01 | Registered office address changed from Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR United Kingdom to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 February 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from West Wing 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU United Kingdom to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Newbury Road Andover Hampshire SP10 4DR to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 | |
08 May 2014 | TM01 | Termination of appointment of John Henneman Iii as a director | |
08 May 2014 | AP01 | Appointment of Richard Dean Gorelick as a director | |
24 Apr 2014 | AP01 | Appointment of Neal Jay Glueck as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | CH01 | Director's details changed for John Bell Henneman Iii on 3 March 2013 |