- Company Overview for NEPHROSTOMY UK LTD (12131274)
- Filing history for NEPHROSTOMY UK LTD (12131274)
- People for NEPHROSTOMY UK LTD (12131274)
- More for NEPHROSTOMY UK LTD (12131274)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
01 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
27 Jun 2023 | AP01 | Appointment of Mr Gareth Alexander Rimmington as a director on 26 June 2023 | |
26 Jun 2023 | SH02 | Sub-division of shares on 13 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr Barry Kaighin as a person with significant control on 16 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr Lewis Norman Calcutt as a person with significant control on 16 June 2023 | |
21 Jun 2023 | PSC02 | Notification of Optimum Medical Solutions Leeds Limited as a person with significant control on 16 June 2023 | |
22 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
24 Aug 2022 | PSC04 | Change of details for Mr Lewis Norman Calcutt as a person with significant control on 9 February 2021 | |
24 Aug 2022 | PSC04 | Change of details for Mr Lewis Norman Calcutt as a person with significant control on 27 January 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Lewis Norman Calcutt on 27 January 2022 | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
13 Sep 2021 | PSC01 | Notification of Barry Kaighin as a person with significant control on 9 February 2021 | |
10 May 2021 | AA | Accounts for a dormant company made up to 30 July 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
08 Sep 2020 | AP01 | Appointment of Mr Barry Kaighin as a director on 15 September 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from Essex Technology and Innovation Centre the Gables Ongar Essex CM5 0GA England to High Barn High Barn Road Leatherhead Surrey KT24 5PR on 15 July 2020 | |
31 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-31
|