Advanced company searchLink opens in new window

APPLIED MEDICAL UK LIMITED

Company number 06126148

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)
28 Oct 2024 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024
18 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2024 CC04 Statement of company's objects
13 Sep 2024 MA Memorandum and Articles of Association
13 May 2024 TM01 Termination of appointment of Robert Van Der Meer as a director on 26 April 2024
13 May 2024 TM02 Termination of appointment of Robert Van Der Meer as a secretary on 6 May 2024
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
07 Feb 2024 AP01 Appointment of Christiaan Franciscus Jacobus Popma as a director on 31 January 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 May 2023 AP01 Appointment of Maarten Frederik Christiaan Sederel as a director on 17 April 2023
01 May 2023 TM01 Termination of appointment of Cornelis Adrianus Jacobus Huussen as a director on 17 April 2023
01 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/04/2023
01 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 PSC07 Cessation of Stephen Stanley as a person with significant control on 4 May 2022
07 Jun 2022 PSC01 Notification of Gary Michael Johnson as a person with significant control on 4 May 2022
12 May 2022 PSC01 Notification of Stephen Stanley as a person with significant control on 10 March 2022
12 May 2022 PSC01 Notification of Nabil Hilal as a person with significant control on 1 March 2022
12 May 2022 PSC01 Notification of Said Hilal as a person with significant control on 1 March 2022
12 May 2022 PSC01 Notification of Linda Lamb as a person with significant control on 1 March 2022
10 May 2022 PSC09 Withdrawal of a person with significant control statement on 10 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
14 Feb 2022 CH01 Director's details changed for Mr Cornelis Adrianus Jacobus Huussen on 1 February 2022
16 Jul 2021 AA Accounts for a small company made up to 31 December 2020