Advanced company searchLink opens in new window

RANVIER HEALTH LIMITED

Company number 09127178

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)
24 Jul 2017 AD01 Registered office address changed from 106a Henleaze Road Henleaze Bristol BS9 4JZ United Kingdom to 52 Eastfield Road Westbury-on-Trym Bristol BS9 4AG on 24 July 2017
24 Jul 2017 TM02 Termination of appointment of Julie Elizabeth Chappell as a secretary on 22 July 2017
21 Jul 2017 TM01 Termination of appointment of Oliver Chappell as a director on 21 July 2017
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
12 May 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 21.884
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Apr 2017 TM01 Termination of appointment of Jan Krzysztof Melichar as a director on 26 April 2017
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 December 2016
  • GBP 21.664
07 Feb 2017 AP01 Appointment of Mr Joseph Thomas Mcgill as a director on 15 December 2016
07 Feb 2017 AP01 Appointment of Mr Nikunj Kantilal Patel as a director on 15 December 2016
01 Feb 2017 AD01 Registered office address changed from 6 the Parade Bristol BS11 9TS England to 106a Henleaze Road Henleaze Bristol BS9 4JZ on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Lucy Frances Donaldson as a director on 22 December 2016
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 21.532
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 20.4
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 20
29 Oct 2016 SH02 Sub-division of shares on 8 July 2016
11 Aug 2016 AP03 Appointment of Mrs Julie Elizabeth Chappell as a secretary on 15 July 2016
11 Aug 2016 AP01 Appointment of Mr Oliver Chappell as a director on 15 July 2016
11 Aug 2016 AP01 Appointment of Mr Kenneth Hugh Mccorkindale as a director on 15 July 2016
11 Aug 2016 CERTNM Company name changed biotech launch LIMITED\certificate issued on 11/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
20 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5
19 Jul 2016 CH01 Director's details changed for Dr David Adams on 1 March 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 AP01 Appointment of Dr Lucy Frances Donaldson as a director on 9 October 2015