Advanced company searchLink opens in new window

SYSTAGENIX WOUND MANAGEMENT, LIMITED

Company number 06682375

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)
14 Nov 2013 AP01 Appointment of John Thomas Bibb as a director
13 Nov 2013 AP01 Appointment of Peter William Huntley as a director
11 Nov 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,575,900
06 Nov 2013 TM01 Termination of appointment of Gregory Belinfanti as a director
02 Aug 2013 AA Full accounts made up to 30 December 2012
07 Sep 2012 AA Full accounts made up to 1 January 2012
31 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Mr Gregory Amilcar Belinfanti as a director
10 Jul 2012 TM01 Termination of appointment of Bradley Coppens as a director
18 May 2012 AD03 Register(s) moved to registered inspection location
18 May 2012 AD02 Register inspection address has been changed
13 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Oct 2011 AP01 Appointment of Mr Robert Ernest Waaser Iii as a director
11 Aug 2011 TM01 Termination of appointment of Stephen Atkinson as a director
18 Jul 2011 AA Full accounts made up to 2 January 2011
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 5,575,900
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Sep 2010 AA Full accounts made up to 31 December 2009
03 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Stephen William Atkinson on 27 August 2010
26 Aug 2010 AD01 Registered office address changed from 1St Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA United Kingdom on 26 August 2010
23 Aug 2010 AD01 Registered office address changed from 1St Floor, 2 City Place Beehive Ring Road London Gatwick Airport West Sussex RH6 0PA United Kingdom on 23 August 2010
23 Aug 2010 AD01 Registered office address changed from C/O Morgan Lewis Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 23 August 2010
25 Jun 2010 AP01 Appointment of Bradley Joseph Coppens as a director
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,945,100