Advanced company searchLink opens in new window

CARDIONETICS LIMITED

Company number 03045392

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)
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 57,363.64
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 May 2013 TM01 Termination of appointment of Philip Needham as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Mar 2012 AAMD Amended accounts made up to 31 March 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AP01 Appointment of Mr Simon Andre Best as a director
14 Sep 2010 AP04 Appointment of Reid & Co Professional Services Limited as a secretary
14 Sep 2010 AD01 Registered office address changed from 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ United Kingdom on 14 September 2010
14 Sep 2010 AP01 Appointment of Mr Anthony John Best as a director
14 Sep 2010 TM02 Termination of appointment of Saron Rusden as a secretary
29 Jul 2010 TM01 Termination of appointment of Henry Meakin as a director
29 Jul 2010 TM01 Termination of appointment of Henry Henderson as a director
29 Jul 2010 TM01 Termination of appointment of Brian Glenville as a director
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Philip Needham on 31 March 2010
12 May 2010 CH01 Director's details changed for Prof Brian Glenville on 31 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009