- Company Overview for VEIN SOLUTIONS LTD (05608512)
- Filing history for VEIN SOLUTIONS LTD (05608512)
- People for VEIN SOLUTIONS LTD (05608512)
- More for VEIN SOLUTIONS LTD (05608512)
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) |
---|---|---|---|
27 Oct 2020 | PSC04 | Change of details for Mr Sameh Kamal Dimitri as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Evette Dimitri on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Dr Sameh Dimitri on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to Chester Wellness Centre Wrexham Road Chester Cheshire CH4 9DE on 26 October 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Evette Dimitri on 22 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
07 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|