Advanced company searchLink opens in new window

CARDIONETICS LIMITED

Company number 03045392

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)
14 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
25 Jul 2023 MA Memorandum and Articles of Association
25 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2023 MA Memorandum and Articles of Association
07 Jul 2023 AP01 Appointment of Jonathan Benton as a director on 4 July 2023
07 Jul 2023 AP01 Appointment of Dawn Melanie Oatley as a director on 4 July 2023
07 Jul 2023 TM01 Termination of appointment of Gilly-Ann Roelofje Selzer Jarvis as a director on 4 July 2023
07 Jul 2023 TM02 Termination of appointment of Ian Neville Jarvis as a secretary on 4 July 2023
06 Jul 2023 PSC02 Notification of Plymouth Health Limited as a person with significant control on 4 July 2023
06 Jul 2023 PSC07 Cessation of Gilly-Ann Roelofje Selzer Jarvis as a person with significant control on 4 July 2023
05 Jul 2023 MR01 Registration of charge 030453920003, created on 4 July 2023
29 Jun 2023 AP01 Appointment of Mr Ian Neville Jarvis as a director on 29 June 2023
02 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 PSC07 Cessation of Keith Whale as a person with significant control on 15 October 2021
16 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Nov 2021 AP03 Appointment of Mr Ian Neville Jarvis as a secretary on 15 October 2021
14 Nov 2021 TM01 Termination of appointment of Ian Forrest as a director on 15 October 2021
14 Nov 2021 PSC07 Cessation of Mark Connaughton as a person with significant control on 15 October 2021
14 Nov 2021 PSC07 Cessation of Ian Forrest as a person with significant control on 15 October 2021
14 Nov 2021 TM01 Termination of appointment of Keith Whale as a director on 15 October 2021
14 Nov 2021 AP01 Appointment of Mrs Gilly-Ann Roelofje Selzer Jarvis as a director on 15 October 2021
14 Nov 2021 AD01 Registered office address changed from Hammer Court Hewshott Lane Liphook GU30 7SU England to 14 Skylark Rise Plymouth PL6 7SN on 14 November 2021
14 Nov 2021 TM01 Termination of appointment of Mark Connaughton as a director on 15 October 2021