Advanced company searchLink opens in new window

ACUMED ACQUISITION COMPANY LIMITED

Company number 05444645

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)
04 Jun 2018 AP01 Appointment of Ms Nighat Tasleem Siddiqui as a director on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
28 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2017 TM01 Termination of appointment of Cynthia Sue Johnson as a director on 18 August 2017
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
20 Apr 2017 AP01 Appointment of Mrs Sharon Wolfington as a director on 18 April 2017
13 Apr 2017 TM01 Termination of appointment of Robert Dale Johnson as a director on 13 April 2017
22 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
06 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 AP01 Appointment of Ms Cynthia Sue Johnson as a director on 18 May 2016
19 Oct 2015 TM01 Termination of appointment of Mark Charles Reis as a director on 3 September 2015
19 Oct 2015 TM01 Termination of appointment of Christopher Joseph Smith as a director on 6 October 2015
05 Jun 2015 AP01 Appointment of Mr Nicholas Paul Ryder as a director on 5 June 2015
05 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
29 May 2015 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH
18 Feb 2015 AP01 Appointment of Mr Mark Charles Reis as a director on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Niall Alexander Hyndman as a director on 18 February 2015
29 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
14 Oct 2013 TM01 Termination of appointment of Alan Kozlowski as a director
14 Oct 2013 AP01 Appointment of Mr Robert Dale Johnson as a director
14 Oct 2013 AP01 Appointment of Mr Christopher Joseph Smith as a director
01 Aug 2013 TM01 Termination of appointment of David Jensen as a director