Advanced company searchLink opens in new window

CHALICE MEDICAL LIMITED

Company number 03625972

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)
14 Oct 2015 CH01 Director's details changed for Philip William Bousfield on 14 October 2015
14 Oct 2015 CH01 Director's details changed for Philip William Bousfield on 14 October 2015
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 203,965
14 Aug 2015 SH06 Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 203,965
14 Aug 2015 SH03 Purchase of own shares.
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 205,465
14 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 205,465
06 Feb 2014 MR01 Registration of charge 036259720004
12 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
29 Aug 2013 AA Accounts for a small company made up to 31 December 2012
16 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 May 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 202,465
06 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a small company made up to 31 December 2011
27 Sep 2011 AA Accounts for a small company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
31 May 2011 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 200,965
31 Mar 2011 CH03 Secretary's details changed for Rachel Cundy on 31 March 2011
06 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a small company made up to 31 December 2009
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Dec 2009 CH01 Director's details changed for Philip William Bousfield on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Rachel Cundy on 7 December 2009