- Company Overview for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- Filing history for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- People for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- Charges for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- More for TOMORROW CARDIOVASCULAR LIMITED (03773485)
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 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
16 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2023
|
|
15 Feb 2023 | AD01 | Registered office address changed from C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 15 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ on 15 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Andrew James Picton as a director on 15 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ to Park House 200 Drake Street Rochdale OL16 1PJ on 14 February 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
20 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | PSC01 | Notification of Charles Nevin Mccollum as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC01 | Notification of Andrew James Picton as a person with significant control on 6 April 2016 | |
17 Jan 2018 | PSC01 | Notification of Richard Simon James Pole as a person with significant control on 6 April 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|