- 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) |
---|---|---|---|
30 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Cornelis Adrianus Jacobus Huussen on 15 July 2020 | |
17 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Mar 2020 | AP01 | Appointment of Mr. Dirk Eijgenraam as a director on 5 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Stephen Edward Stanley as a director on 5 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Susan Shizuko Ahlberg as a director on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Mar 2019 | CH01 | Director's details changed for Stephen Edward Stanley on 1 March 2019 | |
08 Mar 2019 | CH03 | Secretary's details changed for Mr Robert Van Der Meer on 1 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Robert Van Der Meer on 1 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Susan Shizuko Ahlberg on 1 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Stephen Edward Stanley on 1 March 2019 | |
13 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|