- Company Overview for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Filing history for UNOMEDICAL HOLDINGS LIMITED (02259855)
- People for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Charges for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Registers for UNOMEDICAL HOLDINGS LIMITED (02259855)
- More for UNOMEDICAL HOLDINGS LIMITED (02259855)
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
|
|
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
|
|
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
|
|
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 |