Advanced company searchLink opens in new window

NORTHWOOD MEDICAL INNOVATION LIMITED

Company number 05057769

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)
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 221,334.5
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 213,834.5
04 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 181,047.7
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 181,047.7
08 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
07 Mar 2011 AP01 Appointment of Marie-Claire Yvette France Haines as a director
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 133,260.9
14 Dec 2010 TM02 Termination of appointment of Louisa Kang as a secretary
14 Dec 2010 AP03 Appointment of Marie Claire Yvette France Haines as a secretary
14 Dec 2010 AP01 Appointment of Vincent Bucci as a director
14 Dec 2010 AP01 Appointment of Hugh Saddington as a director
14 Dec 2010 SH02 Sub-division of shares on 3 December 2010
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 103,260.90
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100,000.00
14 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) (a) sub div 03/12/2010
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2010 CERTNM Company name changed northwood implants LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
24 Sep 2010 CONNOT Change of name notice
25 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
08 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009