- Company Overview for APPLIED MEDICAL UK LIMITED (06126148)
- Filing history for APPLIED MEDICAL UK LIMITED (06126148)
- People for APPLIED MEDICAL UK LIMITED (06126148)
- More for APPLIED MEDICAL UK LIMITED (06126148)
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
|
|
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
|
|
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 |