Advanced company searchLink opens in new window

GALIL MEDICAL UK LIMITED

Company number 05997577

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)
12 Jul 2016 TM01 Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016
12 Jul 2016 AP03 Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016
05 Jul 2016 AD01 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
04 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 MR01 Registration of charge 059975770004, created on 19 January 2015
13 Jan 2015 MR04 Satisfaction of charge 2 in full
20 Dec 2014 MR04 Satisfaction of charge 3 in full
24 Nov 2014 TM02 Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Elissa Lindsoe as a director on 24 November 2014
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP .01
15 Sep 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP .01
02 Sep 2013 AA Full accounts made up to 31 December 2012
22 Nov 2012 AD01 Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
30 Oct 2012 AA Full accounts made up to 31 December 2011
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2010 AD01 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010
22 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
20 Oct 2010 AA Accounts for a small company made up to 31 December 2009