Advanced company searchLink opens in new window

FEATURE MEDICAL LTD

Company number 07451720

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)
03 Feb 2016 AP01 Appointment of Mr Joseph Carl Biggs as a director on 25 November 2010
02 Feb 2016 AP01 Appointment of Mr Steve Redvers Hill as a director on 1 January 2016
02 Feb 2016 AP01 Appointment of Mr David Edward Andrews as a director on 1 January 2016
02 Feb 2016 AP01 Appointment of Mrs Samantha Jay as a director on 29 January 2016
02 Feb 2016 TM01 Termination of appointment of Bobby Daniel Little as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Joseph Carl Biggs as a director on 1 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/10/2016
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2015 CERTNM Company name changed joemedic LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
16 Aug 2015 CONNOT Change of name notice
07 May 2015 CH01 Director's details changed for Mr Bobby Daniel Little on 15 September 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
15 Sep 2014 CH01 Director's details changed for Mr Joseph Carl Biggs on 15 September 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 100
24 Apr 2014 AP01 Appointment of Mr Bobby Daniel Little as a director
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
11 Oct 2013 TM01 Termination of appointment of Jeremy Rose as a director
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 7 August 2012
06 Aug 2012 TM02 Termination of appointment of Optimum Business Solutions (Nw) Ltd as a secretary
01 Aug 2012 CERTNM Company name changed clinical practice days LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-09
01 Aug 2012 CONNOT Change of name notice
27 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011