Advanced company searchLink opens in new window

EXORA MEDICAL LIMITED

Company number 08085826

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)
17 Aug 2013 AP01 Appointment of Mrs. Aliyyah Begum Nasser as a director
17 Aug 2013 AP01 Appointment of Mrs. Salma Salim Giga as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
16 May 2013 CERTNM Company name changed cct ambulance services LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
16 May 2013 CONNOT Change of name notice
02 May 2013 AD01 Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 2 May 2013
02 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
02 May 2013 AP01 Appointment of Mr Salim Giga as a director
02 May 2013 TM01 Termination of appointment of Avinash Suchak as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 4 November 2012
  • GBP 60,000
04 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 10,000
23 Jul 2012 CERTNM Company name changed cct ambulance service LTD\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
23 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Chairman noted quorum presented/section 318 12/07/2012
23 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to meeting at short notice/section 307(5) 12/07/2012
23 Jul 2012 AP01 Appointment of Avinash Manilal Suchak as a director
19 Jul 2012 AP01 Appointment of Avinash Manilal Suchak as a director
17 Jul 2012 CONNOT Change of name notice
10 Jul 2012 TM01 Termination of appointment of Domenic Kasinos as a director
10 Jul 2012 TM01 Termination of appointment of Andrew King as a director
10 Jul 2012 AD01 Registered office address changed from Cct Ambulance Service Unit 8 Capital Business Park Manor Way Borehamwood Herts WD6 1GW England on 10 July 2012
12 Jun 2012 AD01 Registered office address changed from Cct Ambulance Service Unit 8 Capital Business Park Manor Way Borehamwood Herts WD6 1GW England on 12 June 2012
12 Jun 2012 AP01 Appointment of Mr Andrew Neil King as a director
28 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted