Advanced company searchLink opens in new window

HIMEDICA LTD.

Company number 03399667

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)
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
  • GBP 4
27 Jul 2015 AA Accounts for a small company made up to 31 March 2015
06 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements etc 05/03/2015
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
  • GBP 4
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