- Company Overview for TRX VASCULAR LIMITED (08161610)
- Filing history for TRX VASCULAR LIMITED (08161610)
- People for TRX VASCULAR LIMITED (08161610)
- More for TRX VASCULAR LIMITED (08161610)
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) |
---|---|---|---|
12 Nov 2018 | AP01 | Appointment of Mr Gareth Hywel Jones as a director on 29 October 2018 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
20 Feb 2018 | TM01 | Termination of appointment of Paul John Devlin as a director on 31 January 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Paul John Devlin as a secretary on 31 January 2018 | |
21 Nov 2017 | AP01 | Appointment of Mr Steven Ashley Couldwell as a director on 2 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Antony Ruben Odell as a director on 31 October 2017 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
13 Jan 2017 | AP01 | Appointment of Mr Paul John Devlin as a director on 6 January 2017 | |
12 Jan 2017 | AP03 | Appointment of Mr Paul John Devlin as a secretary on 6 January 2017 | |
24 Nov 2016 | TM01 | Termination of appointment of Ian David Jefferson as a director on 21 November 2016 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
11 Jul 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr John Andrew Walter Samuel on 1 May 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Antony Ruben Odell on 1 May 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Ian David Jefferson on 1 May 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from The Biocentre Innovation Way Heslington York North Yorkshire YO10 5NY to Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 13 April 2016 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|