Advanced company searchLink opens in new window

UNOMEDICAL LIMITED

Company number 00976940

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)
02 Oct 2017 TM01 Termination of appointment of Richard John Barratt as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Frank Gehres as a director on 29 September 2017
27 Sep 2017 AP01 Appointment of Mr Christopher John Sedwell as a director on 27 September 2017
27 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Dec 2016 MR04 Satisfaction of charge 6 in full
20 Dec 2016 MR04 Satisfaction of charge 009769400008 in full
25 Nov 2016 AA Accounts made up to 25 November 2016
11 Nov 2016 MR01 Registration of charge 009769400010, created on 31 October 2016
11 Nov 2016 MR01 Registration of charge 009769400009, created on 31 October 2016
09 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 13,000,001
11 Apr 2016 CH01 Director's details changed for Frank Gehres on 1 April 2016
29 Feb 2016 CH01 Director's details changed for Mr Simon James Whitfield on 27 March 2015
18 Jan 2016 AP01 Appointment of Frank Gehres as a director on 13 January 2016
18 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 13,000,001
10 Sep 2015 AP01 Appointment of Alan Robert Richardson as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Robert Heginbotham as a director on 1 September 2015
09 Sep 2015 MR01 Registration of charge 009769400008, created on 7 September 2015
21 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2015 AP01 Appointment of Mr Simon James Whitfield as a director on 27 March 2015
07 Apr 2015 TM01 Termination of appointment of John Cannon as a director on 23 March 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
23 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ