Advanced company searchLink opens in new window

VERYAN MEDICAL LIMITED

Company number 04793815

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)
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
  • GBP 6,968.77
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
  • GBP 6,968.77
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
  • GBP 6,968.77