- Company Overview for ACCENTUS MEDICAL LIMITED (04146523)
- Filing history for ACCENTUS MEDICAL LIMITED (04146523)
- People for ACCENTUS MEDICAL LIMITED (04146523)
- Charges for ACCENTUS MEDICAL LIMITED (04146523)
- More for ACCENTUS MEDICAL LIMITED (04146523)
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 Dec 2010 | AD01 | Registered office address changed from 528.10 Unit 2 Rutherford Avenue Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0DF United Kingdom on 6 December 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Ralph Forster as a director | |
30 Nov 2010 | AD01 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 30 November 2010 | |
01 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
27 May 2010 | CERTNM |
Company name changed accentus PLC\certificate issued on 27/05/10
|
|
27 May 2010 | CONNOT | Change of name notice | |
08 Mar 2010 | CH01 | Director's details changed for Philip James Agg on 1 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Andrew Robert Krok Paszkowski on 1 October 2009 | |
18 Oct 2009 | CH01 | Director's details changed for Dr Philip James Agg on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Ralph Nicholas Forster on 1 October 2009 | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
12 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
23 Oct 2008 | 288c | Director's change of particulars / andrew krok paszkowski / 31/08/2008 | |
17 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
30 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
05 Nov 2007 | AAMD | Amended full accounts made up to 31 March 2007 | |
28 Aug 2007 | AA | Full accounts made up to 31 March 2007 | |
12 Feb 2007 | 363a | Return made up to 24/01/07; full list of members | |
12 Feb 2007 | 288c | Director's particulars changed | |
25 Jan 2007 | 288b | Director resigned | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: c/o nova capital first floor schomberg house 80-82 pall mall london SW1Y 5HF | |
04 Nov 2006 | AA | Full accounts made up to 31 March 2006 |