- Company Overview for CRUCIBLE MEDTECH LTD (SC519601)
- Filing history for CRUCIBLE MEDTECH LTD (SC519601)
- People for CRUCIBLE MEDTECH LTD (SC519601)
- More for CRUCIBLE MEDTECH LTD (SC519601)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Nov 2023 | PSC01 | Notification of Melville Peter Berwick as a person with significant control on 7 June 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
19 Jul 2023 | AP01 | Appointment of Mr Melville Peter Berwick as a director on 1 May 2023 | |
08 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to The Joiners House Preston Duns TD11 3TQ on 19 April 2022 | |
19 Apr 2022 | PSC07 | Cessation of Innova Partnerships Ltd as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Dr Jacinto Peter Estibeiro as a person with significant control on 19 April 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
16 Nov 2021 | TM01 | Termination of appointment of Steven Howell as a director on 20 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 15 July 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|