Advanced company searchLink opens in new window

NEPHROSTOMY UK LTD

Company number 12131274

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-31
  • GBP 1