Advanced company searchLink opens in new window

TUNSTALL HEALTHCARE (UK) LIMITED

Company number 01332249

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)
22 Sep 2014 TM02 Termination of appointment of Shaun Parker as a secretary on 4 September 2014
22 Sep 2014 AP03 Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014
01 Jul 2014 AA Full accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150,000
14 Feb 2014 AP03 Appointment of Shaun Parker as a secretary
14 Feb 2014 TM01 Termination of appointment of Richard Webster as a director
14 Feb 2014 AP01 Appointment of Mr Shaun Parker as a director
14 Feb 2014 TM02 Termination of appointment of Richard Webster as a secretary
13 Dec 2013 AP01 Appointment of Paul Lancelot Stobart as a director
10 Dec 2013 MR04 Satisfaction of charge 9 in full
11 Nov 2013 TM01 Termination of appointment of Gil Baldwin as a director
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2013 MR01 Registration of charge 013322490010
10 Sep 2013 TM01 Termination of appointment of Jason Cicero as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
08 Apr 2013 AP01 Appointment of Mr Jason Luis Ricardo Cicero as a director
18 Mar 2013 TM01 Termination of appointment of Kevin Dyson as a director
18 Mar 2013 TM02 Termination of appointment of Kevin Dyson as a secretary
14 Mar 2013 AP03 Appointment of Richard Philip James Webster as a secretary
14 Mar 2013 AP01 Appointment of Richard Philip James Webster as a director
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 30 September 2011
07 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr David George Cockayne on 12 January 2012
24 Jan 2012 AP01 Appointment of Mr David George Cockayne as a director