Advanced company searchLink opens in new window

ERGOMED GROUP LIMITED

Company number 04081094

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)
28 Oct 2020 RESOLUTIONS Resolutions
  • RES14 ‐ 11,087,405 capitalised 19/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account cancelled 19/10/2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 486,977.76
22 Sep 2020 TM01 Termination of appointment of Lewis Cameron as a director on 21 September 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 484,122.75
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 483,607.52
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 482,157.91
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 482,074.58
15 May 2020 TM01 Termination of appointment of James Esinhart as a director on 14 May 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 482,007.9
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 481,731.51
17 Mar 2020 MR01 Registration of charge 040810940002, created on 13 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 481,571.77
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 479,821.77
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 472,862.89
20 Jan 2020 AP01 Appointment of Mr Lewis Cameron as a director on 20 January 2020
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 472,753.17
14 Nov 2019 PSC08 Notification of a person with significant control statement
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 472,392.06
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Oct 2019 PSC07 Cessation of Miroslav Reljanovic as a person with significant control on 30 October 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 471,642.14
25 Sep 2019 TM01 Termination of appointment of Peter George as a director on 24 September 2019
20 Sep 2019 AP03 Appointment of Ms Joanne Bletcher as a secretary on 18 September 2019