- Company Overview for MERIT MEDICAL UK LIMITED (03001008)
- Filing history for MERIT MEDICAL UK LIMITED (03001008)
- People for MERIT MEDICAL UK LIMITED (03001008)
- More for MERIT MEDICAL UK LIMITED (03001008)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Fred P Lampropoulos on 1 October 2009 | |
23 May 2023 | CH01 | Director's details changed for Mark Valentine Butler on 1 October 2009 | |
30 Jan 2023 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 17 January 2023 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
06 Jun 2022 | CH01 | Director's details changed for Fred P Lampropoulos on 1 November 2019 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
25 Apr 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Unit 27 Suttons Business Park Sutton Park Avenue Earley Reading Berkshire RG6 1AZ on 25 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
26 Jul 2018 | AP01 | Appointment of Brian Glen Lloyd as a director on 25 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Bernard John Birkett as a director on 25 May 2018 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
01 Sep 2017 | CH01 | Director's details changed for Fred P Lampropoulos on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Bernard John Birkett on 1 September 2017 |