Advanced company searchLink opens in new window

REMEDY MEDICAL LIMITED

Company number 00998800

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)
16 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
16 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
07 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
22 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
13 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
26 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
21 Mar 2011 CH01 Director's details changed for Mr John Joseph Ivers on 1 January 2011
17 Mar 2011 AD01 Registered office address changed from , Beaconsfield Court Beaconsfield Road, Hatfield, Hertfordshire, AL10 8HU on 17 March 2011
17 Mar 2011 AP01 Appointment of Stuart Michael Howard as a director
16 Mar 2011 AP03 Appointment of John Davies as a secretary
15 Mar 2011 TM02 Termination of appointment of David Collison as a secretary
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jul 2010 AP01 Appointment of Mr John Joseph Ivers as a director
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from , Allen House, Station Road, Egham, Surrey, TW20 9NT on 4 February 2010
06 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008