- Company Overview for ROODLANE MEDICAL LIMITED (06395903)
- Filing history for ROODLANE MEDICAL LIMITED (06395903)
- People for ROODLANE MEDICAL LIMITED (06395903)
- Charges for ROODLANE MEDICAL LIMITED (06395903)
- More for ROODLANE MEDICAL LIMITED (06395903)
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) |
---|---|---|---|
23 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
22 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
17 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Nov 2021 | AP01 | Appointment of Mr Neil Anthony Buckley as a director on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Gillian Anne Macleod as a director on 18 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
17 Mar 2021 | PSC05 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
13 May 2019 | TM01 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | SH08 | Change of share class name or designation | |
13 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AP01 | Appointment of Mr Stuart James John King as a director on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Michael Thomas Neeb as a director on 3 November 2017 |