Advanced company searchLink opens in new window

MEDICO ELECTRODES LIMITED

Company number 07949031

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)
22 Jul 2016 AP01 Appointment of Ms Anisa Mahomed as a director on 1 January 2016
30 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,001
21 Jan 2016 AUD Auditor's resignation
11 Jan 2016 AUD Auditor's resignation
18 Dec 2015 AP01 Appointment of Mr Amit Seth as a director on 17 December 2015
18 Dec 2015 AD01 Registered office address changed from 10 John Street London WC1N 2EB to 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on 18 December 2015
17 Dec 2015 TM01 Termination of appointment of Michael Hojgaard as a director on 17 December 2015
17 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
17 Dec 2015 AP01 Appointment of Mr Rahul Sham Sharma as a director on 4 November 2015
17 Nov 2015 AA Full accounts made up to 31 May 2015
07 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
06 Aug 2015 AA Full accounts made up to 30 September 2014
21 Jul 2015 AP01 Appointment of Mr Michael Hojgaard as a director on 21 July 2015
11 Jun 2015 AP01 Appointment of Amit Mehra as a director on 31 May 2015
11 Jun 2015 AP02 Appointment of Medico Electrodes International Limited as a director on 31 May 2015
11 Jun 2015 AP01 Appointment of Molly Mehra as a director on 31 May 2015
10 Jun 2015 TM01 Termination of appointment of Lars Marcher as a director on 31 May 2015
10 Jun 2015 TM01 Termination of appointment of Bjarne Sørensen as a director on 31 May 2015
10 Jun 2015 TM02 Termination of appointment of Paul Morgan as a secretary on 31 May 2015
10 Jun 2015 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to 10 John Street London WC1N 2EB on 10 June 2015
08 Jun 2015 CERTNM Company name changed ambu white sensor LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
08 Jun 2015 CONNOT Change of name notice
27 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,001.00
27 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000