Advanced company searchLink opens in new window

MED-EL UK LIMITED

Company number 02800699

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)
20 Mar 2024 PSC04 Change of details for Doctor Ingeborg Hochmair as a person with significant control on 17 March 2024
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
14 Mar 2024 AA Accounts for a small company made up to 30 November 2023
30 Jan 2024 CH03 Secretary's details changed for Miss Sharon Munt on 30 January 2024
09 May 2023 AA Accounts for a small company made up to 30 November 2022
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
11 Mar 2022 AA Accounts for a small company made up to 30 November 2021
06 Sep 2021 PSC01 Notification of Charles James Samuel Dippenaar as a person with significant control on 1 September 2021
06 Sep 2021 AP01 Appointment of Mr Charles James Samuel Dippenaar as a director on 1 September 2021
06 Sep 2021 PSC07 Cessation of Cassandra Brown as a person with significant control on 31 August 2021
06 Sep 2021 TM01 Termination of appointment of Cassandra Brown as a director on 31 August 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Mar 2021 AA Audited abridged accounts made up to 30 November 2020
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
25 Feb 2020 AA Audited abridged accounts made up to 30 November 2019
29 Mar 2019 AA Audited abridged accounts made up to 30 November 2018
22 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
22 Mar 2019 PSC04 Change of details for Cassandra Brown as a person with significant control on 17 March 2019
21 Mar 2019 PSC04 Change of details for Doctor Ingeborg Hochmair as a person with significant control on 17 March 2019
18 Mar 2019 CH01 Director's details changed for Cassandra Brown on 17 March 2019
18 Mar 2019 PSC04 Change of details for Cassandra Brown as a person with significant control on 17 March 2019
18 Mar 2019 CH01 Director's details changed for Cassandra Brown on 17 March 2019
10 Oct 2018 PSC04 Change of details for Doctor Ingeborg Hochnair as a person with significant control on 10 October 2018
01 May 2018 AD01 Registered office address changed from 7 Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to 3 Park Square Thorncliffe Park Estate Newton Chambers Road Sheffield South Yorkshire S35 2PH on 1 May 2018