- Company Overview for LIGHTPOINT MEDICAL LTD (08108247)
- Filing history for LIGHTPOINT MEDICAL LTD (08108247)
- People for LIGHTPOINT MEDICAL LTD (08108247)
- More for LIGHTPOINT MEDICAL LTD (08108247)
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) |
---|---|---|---|
08 Feb 2024 | MA | Memorandum and Articles of Association | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
28 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 26 November 2023
|
|
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
15 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
08 Nov 2023 | TM01 | Termination of appointment of Martin Clive Jamieson as a director on 3 November 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Nadim Yared as a director on 1 November 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of David William Ford as a director on 1 November 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
20 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 20 September 2023
|
|
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
20 Apr 2023 | AP01 | Appointment of Mr Simon Brian Mccoy as a director on 17 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Elizabeth Usher as a director on 17 April 2023 | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2023
|
|
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 17 January 2023
|
|
18 Jan 2023 | TM01 | Termination of appointment of Graeme Lawrence Smith as a director on 22 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Misbourne Works Waterside Chesham Bucks HP5 1PE England to St Mary’S Court the Broadway Amersham HP7 0UT on 8 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates |