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)
25 Sep 2017 TM01 Termination of appointment of Richard John Barratt as a director on 18 August 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 PSC02 Notification of Convatec Group Plc as a person with significant control on 25 October 2016
10 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 10 July 2017
20 Dec 2016 MR04 Satisfaction of charge 022598550014 in full
20 Dec 2016 MR04 Satisfaction of charge 13 in full
11 Nov 2016 MR01 Registration of charge 022598550015, created on 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 CH01 Director's details changed for Mr Simon James Whitfield on 27 March 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,300,001
09 Sep 2015 TM01 Termination of appointment of Robert Heginbotham as a director on 1 September 2015
04 Aug 2015 MR01 Registration of charge 022598550014, created on 15 July 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Mr Simon James Whitfield as a director on 27 March 2015
07 Apr 2015 TM01 Termination of appointment of John Cannon as a director on 23 March 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
23 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
22 Dec 2014 CH01 Director's details changed for Ms Sarah Jane Taylor on 19 December 2014
09 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,300,001
23 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AP01 Appointment of Mr John Cannon as a director
30 May 2014 TM01 Termination of appointment of Timothy Winston as a director
31 Dec 2013 CH01 Director's details changed for Richard Barratt on 9 December 2013