Advanced company searchLink opens in new window

VERATHON MEDICAL (UK) LTD

Company number 03867024

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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