Advanced company searchLink opens in new window

ADONIA MEDICAL GROUP LIMITED

Company number 08237487

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)
30 May 2024 MR01 Registration of charge 082374870003, created on 28 May 2024
26 Feb 2024 TM01 Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024
26 Feb 2024 TM01 Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
26 Feb 2024 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024
26 Feb 2024 AP01 Appointment of Mr Harvey Ainley as a director on 22 February 2024
14 Dec 2023 AD01 Registered office address changed from The Pavilion Josselin Road Basildon Essex SS13 1QB United Kingdom to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 14 December 2023
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
13 Sep 2023 AA Group of companies' accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
28 Jun 2022 AA Group of companies' accounts made up to 31 August 2021
13 Jan 2022 AP01 Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022
13 Jan 2022 TM01 Termination of appointment of Steve Mensforth as a director on 10 January 2022
18 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Aug 2021 AA Group of companies' accounts made up to 31 August 2020
17 Aug 2021 MR01 Registration of charge 082374870002, created on 6 August 2021
20 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
28 May 2020 AP01 Appointment of Mr Steve Mensforth as a director on 15 May 2020
28 May 2020 TM01 Termination of appointment of Nicholas John Perrin as a director on 15 May 2020
06 May 2020 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
20 Mar 2020 PSC02 Notification of Hebe Opco Ltd as a person with significant control on 4 February 2020
20 Mar 2020 PSC07 Cessation of Gay Goudsmit as a person with significant control on 4 February 2020
20 Mar 2020 PSC07 Cessation of Ronald Thomas Sullivan as a person with significant control on 4 February 2020
20 Mar 2020 PSC07 Cessation of Patrick James Bowler as a person with significant control on 4 February 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 993.3333
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association