COLLEGE OF VIBRATIONAL MEDICINE LTD
Company number 09323297
- Company Overview for COLLEGE OF VIBRATIONAL MEDICINE LTD (09323297)
- Filing history for COLLEGE OF VIBRATIONAL MEDICINE LTD (09323297)
- People for COLLEGE OF VIBRATIONAL MEDICINE LTD (09323297)
- More for COLLEGE OF VIBRATIONAL MEDICINE LTD (09323297)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
08 Dec 2021 | CH01 | Director's details changed for Ms Catherine Ann Keattch on 30 October 2016 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from Unit 16 Hall Farm Station Road Pulham Market Norfolk England to Unit 16 Unit 16, Hall Farm Station Road Pulham Market Norfolk IP21 4XF on 3 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
05 Dec 2018 | PSC01 | Notification of Samuel Charles Cremnitz as a person with significant control on 1 December 2017 | |
05 Dec 2018 | TM02 | Termination of appointment of Eye Registrars Limited as a secretary on 20 June 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jul 2018 | AD01 | Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG to Unit 16 Hall Farm Station Road Pulham Market Norfolk on 27 July 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2015
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
08 Feb 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
04 Apr 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|