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)
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 449,420.48
30 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
09 Oct 2018 AP01 Appointment of Mr Michael Spiteri as a director on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Andrew Mackie as a director on 1 October 2018
18 Sep 2018 RP04AP01 Second filing for the appointment of Andrew Mackie as a director
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 448,889.47
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 448,739.47
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 448,736.02
20 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2018
  • GBP 448,586.02
17 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jul 2018 CH01 Director's details changed for Andrew Mackie on 13 July 2018
10 Jul 2018 AUD Auditor's resignation
02 Jul 2018 AP01 Appointment of Mr Stuart Robert Jackson as a director on 2 July 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 448,116.02
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 447,107.84
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 12/06/2018
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2018 CH01 Director's details changed for Mr Miroslav Reljanovic on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Christopher Irvin Collins on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 1 Occam Court Surrey Research Park Guildford GU2 7HJ England to 1 Occam Court Surrey Research Park Guildford GU2 7HJ on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 26-28 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to 1 Occam Court Surrey Research Park Guildford GU2 7HJ on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Andrew Mackie on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Christopher Irvin Collins on 15 June 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 447,107.84
14 May 2018 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 448,116.02
15 Dec 2017 AP01 Appointment of Mr Jan Petracek as a director on 14 December 2017