Advanced company searchLink opens in new window

INDICIA MEDICAL LIMITED

Company number 04073430

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)
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
17 Oct 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 CH01 Director's details changed for Mrs Gail Louise Harvey on 2 September 2012
27 Sep 2012 CH01 Director's details changed for Dominic Thomas Miller on 2 September 2012
27 Sep 2012 CH01 Director's details changed for Oliver John Dennis on 2 September 2012
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
07 Jun 2012 AA03 Resignation of an auditor
28 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Sarah Harding as a director
01 Aug 2011 TM01 Termination of appointment of George Clarkson as a director
27 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Dr Sarah Harding on 18 September 2010
14 Jun 2010 MEM/ARTS Memorandum and Articles of Association
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2010 TM02 Termination of appointment of Rcfm Ltd as a secretary
04 Jun 2010 AD01 Registered office address changed from the Cottage Cutlers Court Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 4 June 2010
04 Jun 2010 AP01 Appointment of Oliver John Dennis as a director
04 Jun 2010 AP01 Appointment of Dominic Thomas Miller as a director
04 Jun 2010 AP01 Appointment of Gail Louise Harvey as a director
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009