VASCULAR FLOW TECHNOLOGIES LIMITED
Company number SC190078
- Company Overview for VASCULAR FLOW TECHNOLOGIES LIMITED (SC190078)
- Filing history for VASCULAR FLOW TECHNOLOGIES LIMITED (SC190078)
- People for VASCULAR FLOW TECHNOLOGIES LIMITED (SC190078)
- Charges for VASCULAR FLOW TECHNOLOGIES LIMITED (SC190078)
- More for VASCULAR FLOW TECHNOLOGIES LIMITED (SC190078)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | TM02 | Termination of appointment of Kathryn Mary Full as a secretary on 18 July 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Kelvin Mark Hudson on 1 September 2021 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
06 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 October 2019
|
|
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
14 Apr 2020 | MR01 | Registration of charge SC1900780014, created on 8 April 2020 | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | MR04 | Satisfaction of charge 8 in full | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
12 Nov 2018 | PSC01 | Notification of Kelvin Mark Hudson as a person with significant control on 6 April 2016 | |
16 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | PSC07 | Cessation of Nuthatches Ltd as a person with significant control on 15 May 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
28 Mar 2018 | PSC07 | Cessation of Corbiere Tft Limited as a person with significant control on 29 December 2017 |