- Company Overview for FUJIFILM HEALTHCARE UK LIMITED (03218117)
- Filing history for FUJIFILM HEALTHCARE UK LIMITED (03218117)
- People for FUJIFILM HEALTHCARE UK LIMITED (03218117)
- Charges for FUJIFILM HEALTHCARE UK LIMITED (03218117)
- Registers for FUJIFILM HEALTHCARE UK LIMITED (03218117)
- More for FUJIFILM HEALTHCARE UK LIMITED (03218117)
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) |
---|---|---|---|
10 Jul 2018 | AP01 | Appointment of Mr Michael Forster as a director on 1 May 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Christopher Norman Japp as a director on 1 April 2018 | |
05 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
31 Jul 2017 | PSC02 | Notification of Hitachi Medical Systems Europe Ag as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Jean-Luc Gerald Budillon as a director on 30 June 2017 | |
04 Jul 2017 | AP03 | Appointment of Mr Jean-Luc Gerald Budillon as a secretary on 30 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Stephen John Brookes as a director on 30 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Stephen John Brookes as a secretary on 30 June 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Christopher Norman Japp as a director on 30 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Heinz Schreiber as a director on 30 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Heinz Schreiber as a director on 30 September 2016 | |
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
21 Sep 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
12 Nov 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
19 Jun 2013 | AD01 | Registered office address changed from 5 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 19 June 2013 | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Mar 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 March 2012 |