Advanced company searchLink opens in new window

CIDRON HEALTHCARE IT 4 LIMITED

Company number 12354042

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 Jun 2020 AP01 Appointment of Mr Francois Emmanuel Marie Louis De Mitry as a director on 4 February 2020
24 Jun 2020 AP01 Appointment of Mr Eran Broshy as a director on 4 February 2020
14 May 2020 CH01 Director's details changed for Mr Christopher Russell Lodge on 6 March 2020
12 Mar 2020 PSC02 Notification of A7 Invest Bidco Limited as a person with significant control on 4 February 2020
12 Mar 2020 PSC05 Change of details for Cidron Healthcare - It 3 Limited as a person with significant control on 4 February 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • USD 22,738,502.91
27 Feb 2020 SH02 Sub-division of shares on 4 February 2020
27 Feb 2020 SH14 Redenomination of shares. Statement of capital 4 February 2020
  • USD 1.30
26 Feb 2020 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub division 04/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 4 February 2020
18 Feb 2020 AD01 Registered office address changed from Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Fareham, Whiteley Hampshire PO15 7AD on 18 February 2020
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 1