Advanced company searchLink opens in new window

PREVENTICUM UK LIMITED

Company number 05149731

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)
30 Jul 2010 AA Full accounts made up to 30 September 2009
25 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed
18 Mar 2010 CH01 Director's details changed
18 Mar 2010 CH01 Director's details changed
18 Mar 2010 CH01 Director's details changed
18 Mar 2010 CH03 Secretary's details changed
21 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Jul 2009 363a Return made up to 09/06/09; full list of members
18 Jun 2009 88(2) Ad 27/05/09\gbp si 10340000@0.1=1034000\gbp ic 1716788.5/2750788.5\
15 Jun 2009 123 Nc inc already adjusted 27/05/09
15 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors interests 27/05/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from shepherds west rockley road london W14 0DA
11 Jun 2009 288b Appointment terminated secretary gemma lewis
11 Jun 2009 288b Appointment terminated director ulrich wolters
11 Jun 2009 288a Director and secretary appointed sarah louise bricknell
11 Jun 2009 288a Director appointed helen claire lodge
11 Jun 2009 288a Director appointed philip james whitecross
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re allotment of shares 07/07/2008
19 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
11 Jun 2008 363a Return made up to 09/06/08; full list of members