- Company Overview for HIMEDICA LTD. (03399667)
- Filing history for HIMEDICA LTD. (03399667)
- People for HIMEDICA LTD. (03399667)
- Charges for HIMEDICA LTD. (03399667)
- More for HIMEDICA LTD. (03399667)
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 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
12 Oct 2016 | MR01 | Registration of charge 033996670004, created on 3 October 2016 | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
22 Dec 2015 | AP01 | Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
27 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | MR01 | Registration of charge 033996670003, created on 9 March 2015 | |
04 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
19 Jun 2013 | AD01 | Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 19 June 2013 | |
18 Jan 2013 | AD01 | Registered office address changed from Unit B Tarvin Sands, Tarvin Cheshire Tarvin Cheshire CH3 8JF on 18 January 2013 | |
08 Jan 2013 | TM02 | Termination of appointment of Martin Hughes as a secretary | |
08 Jan 2013 | AP01 | Appointment of Mr Richard James Anderson as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Christopher Ives as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |