- Company Overview for CARDIONETICS LIMITED (03045392)
- Filing history for CARDIONETICS LIMITED (03045392)
- People for CARDIONETICS LIMITED (03045392)
- Charges for CARDIONETICS LIMITED (03045392)
- More for CARDIONETICS LIMITED (03045392)
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 Jan 2017 | TM01 | Termination of appointment of Simon Andre Best as a director on 20 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Anthony John Best as a director on 20 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Keith Whale as a director on 20 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Ian Forrest as a director on 20 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 May 2013 | TM01 | Termination of appointment of Philip Needham as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Mar 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AP01 | Appointment of Mr Simon Andre Best as a director | |
14 Sep 2010 | AP04 | Appointment of Reid & Co Professional Services Limited as a secretary | |
14 Sep 2010 | AD01 | Registered office address changed from 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ United Kingdom on 14 September 2010 | |
14 Sep 2010 | AP01 | Appointment of Mr Anthony John Best as a director | |
14 Sep 2010 | TM02 | Termination of appointment of Saron Rusden as a secretary | |
29 Jul 2010 | TM01 | Termination of appointment of Henry Meakin as a director |