Advanced company searchLink opens in new window

ENDOPURE MEDICAL LIMITED

Company number 05902779

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)
20 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 12.5254
  • ANNOTATION A second filed SH01 was registered on 24/10/2012.
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 12.1655
  • ANNOTATION A second filed SH01 was registered on 24/10/2012.
31 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 12.0306
  • ANNOTATION A second filed SH01 was registered on 24/10/2012.
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 9.3131
12 Dec 2011 CH03 Secretary's details changed for Mark Rupert Tucker on 12 December 2011
12 Dec 2011 CH01 Director's details changed for Mark Rupert Tucker on 12 December 2011
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 8.7734
06 Sep 2011 AR01 Annual return made up to 8 August 2007 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 5 August 2008 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 5 August 2009 with full list of shareholders
18 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2010
16 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 June 2011
  • GBP 7.20
08 Aug 2011 SH02 Sub-division of shares on 11 June 2011
08 Aug 2011 AP04 Appointment of Ovalsec Limited as a secretary
08 Aug 2011 AD01 Registered office address changed from , 10 Portland Business Centre, Manor House Lane, Datchet, Berks, SL3 9EG on 8 August 2011
08 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division, removal of authorised limit on share capital 11/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Feb 2011 OCRESCIND Order of court to rescind winding up
10 Feb 2011 AR01 Annual return made up to 5 August 2010 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 18/08/2011.
10 Feb 2011 CH01 Director's details changed for Mark Rupert Tucker on 5 August 2010
10 Feb 2011 AR01 Annual return made up to 5 August 2009 with full list of shareholders