- Company Overview for VERYAN MEDICAL LIMITED (04793815)
- Filing history for VERYAN MEDICAL LIMITED (04793815)
- People for VERYAN MEDICAL LIMITED (04793815)
- Charges for VERYAN MEDICAL LIMITED (04793815)
- More for VERYAN MEDICAL LIMITED (04793815)
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) |
---|---|---|---|
13 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Oct 2018 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 15 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Nigel Aaron Pitchford as a director on 3 October 2018 | |
01 Aug 2018 | MR01 | Registration of charge 047938150004, created on 23 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of Jeff Jump as a director on 20 March 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | TM01 | Termination of appointment of Paul Gilson as a director on 31 March 2017 | |
27 Jan 2017 | MR01 | Registration of charge 047938150003, created on 24 January 2017 | |
21 Nov 2016 | TM01 | Termination of appointment of Geoffrey Nicholas Vernon as a director on 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
01 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Charles Richard Taylor on 12 November 2015 | |
01 Oct 2015 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
17 Jul 2015 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
01 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Feb 2015 | AP01 | Appointment of Mr Simon Christopher Cartmell as a director on 14 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Todd Mcneil Pope as a director on 14 January 2015 | |
27 Jan 2015 | MR04 | Satisfaction of charge 047938150002 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Jul 2014 | TM01 | Termination of appointment of Alastair John Stewart as a director on 17 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|