- Company Overview for VERATHON MEDICAL (UK) LTD (03867024)
- Filing history for VERATHON MEDICAL (UK) LTD (03867024)
- People for VERATHON MEDICAL (UK) LTD (03867024)
- Charges for VERATHON MEDICAL (UK) LTD (03867024)
- More for VERATHON MEDICAL (UK) LTD (03867024)
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) |
---|---|---|---|
04 May 2017 | AP01 | Appointment of Jason Phillip Conley as a director on 17 April 2017 | |
04 May 2017 | AP01 | Appointment of Robert Christopher Crisci as a director on 17 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of John Reid Humphrey as a director on 17 April 2017 | |
11 Nov 2016 | AP01 | Appointment of John Stipancich as a director on 17 October 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 11 November 2016 | |
10 Nov 2016 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of David Brant Liner as a director on 17 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of John Bignall as a director on 17 October 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of John Bignall as a secretary on 17 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AP01 | Appointment of John Bignall as a director on 28 June 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from 5th Floor, 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 12 May 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Michael Hawley as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AP01 | Appointment of Laurence Neil Hunn as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Gerald Mcmorrow as a director | |
08 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 |