Advanced company searchLink opens in new window

CREAVO MEDICAL TECHNOLOGIES LIMITED

Company number 08872061

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 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
04 Dec 2019 TM01 Termination of appointment of Sarah Jane Jarmin as a director on 30 November 2019
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2019 AP01 Appointment of Mr Andrew Mullen as a director on 6 September 2019
15 Jul 2019 TM01 Termination of appointment of John Paul Von Benecke as a director on 12 July 2019
15 Jul 2019 TM02 Termination of appointment of John Paul Von Benecke as a secretary on 12 July 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2019 AD02 Register inspection address has been changed from 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Cel House Westwood Way Westwood Business Park Coventry CV4 8HS
03 Apr 2019 AD04 Register(s) moved to registered office address Cel House Westwood Way Westwood Business Park Coventry CV4 8HS
03 Apr 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to Cel House Westwood Way Westwood Business Park Coventry CV4 8HS on 3 April 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 439.56179
05 Jun 2018 AP01 Appointment of Mr Christopher Christopher Meredith as a director on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Pierre Hubert Andre Jean Chauvineau as a director on 1 June 2018
03 May 2018 AA Group of companies' accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 436.36
08 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 SH08 Change of share class name or designation
14 Jul 2017 CH01 Director's details changed for Steven Parker on 14 July 2017
29 Jun 2017 AD03 Register(s) moved to registered inspection location 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
29 Jun 2017 AD02 Register inspection address has been changed to 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
29 Jun 2017 AP03 Appointment of Mr John Paul Von Benecke as a secretary on 29 June 2017