- Company Overview for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- Filing history for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- People for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- Charges for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- Insolvency for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- Registers for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
- More for CREAVO MEDICAL TECHNOLOGIES LIMITED (08872061)
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
|
|
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
|
|
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
|
|
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
|
|
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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 |