Advanced company searchLink opens in new window

UNOMEDICAL HOLDINGS LIMITED

Company number 02259855

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)
11 Mar 2021 AP01 Appointment of Mr Jason Conrad Brown as a director on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Christopher John Sedwell as a director on 26 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Christopher John Sedwell on 29 January 2021
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 PSC02 Notification of Convatec Holdings U.K. Limited as a person with significant control on 27 November 2020
24 Dec 2020 PSC07 Cessation of Convatec Group Plc as a person with significant control on 27 November 2020
05 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 May 2020 TM01 Termination of appointment of Simon James Whitfield as a director on 30 April 2020
29 Oct 2019 MR04 Satisfaction of charge 022598550015 in full
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH
11 Jun 2019 AP03 Appointment of Clare Jane Bates as a secretary on 28 May 2019
05 Jun 2019 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019
13 Feb 2019 TM01 Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
01 Oct 2018 AP01 Appointment of Mrs Clare Jane Bates as a director on 24 September 2018
01 Oct 2018 TM01 Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018
23 Aug 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
23 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
23 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
23 Aug 2018 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018
27 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
25 Sep 2017 AP01 Appointment of Mr Christopher John Sedwell as a director on 18 August 2017