Advanced company searchLink opens in new window

CHALICE MEDICAL LIMITED

Company number 03625972

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)
22 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
11 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2020 AA Full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
16 Sep 2020 PSC04 Change of details for Philip William Bousfield as a person with significant control on 6 April 2016
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 July 2019
  • GBP 208,965
01 Jul 2019 CH01 Director's details changed for Mr Richard James Shipley on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Richard James Shipley as a director on 1 July 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 206,965
02 May 2019 AD01 Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to Units 1-2 Manton Wood Enterprise Park Drayton Court Worksop Nottinghamshire S80 2RS on 2 May 2019
14 Nov 2018 CS01 Confirmation statement made on 3 September 2018 with updates
08 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2018 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 201,965
08 Nov 2018 SH03 Purchase of own shares.
20 Sep 2018 CH01 Director's details changed for Philip William Bousfield on 19 September 2018
24 Aug 2018 AA Accounts for a small company made up to 31 March 2018
28 Mar 2018 AP01 Appointment of Mr Lee Bowns as a director on 23 March 2018
25 Oct 2017 AA Accounts for a small company made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 203,965
28 Nov 2016 SH06 Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 201,965
04 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares