Advanced company searchLink opens in new window

ACUBLATE LIMITED

Company number 07209117

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)
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Anthony Hickson as a director
09 Oct 2012 AP01 Appointment of Peter Oliver Wharton Sexton as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
18 Jan 2012 AP01 Appointment of Anthony Charles Hickson as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 68.70
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2011 AP01 Appointment of Dr Rodney Frederick Gale as a director
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 60
20 Dec 2011 TM01 Termination of appointment of Andrew Waldron as a director
20 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2011 SH02 Sub-division of shares on 2 December 2011
20 Dec 2011 AP01 Appointment of Dr Roisin Nicamhlaoibh as a director
11 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 13 December 2010
30 Mar 2010 NEWINC Incorporation