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)
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2015 CH01 Director's details changed for Rolf Stanel on 18 April 2014
17 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 287,500
17 Dec 2014 AP01 Appointment of Mr Peter George as a director on 20 May 2014
10 Oct 2014 AUD Auditor's resignation
03 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Christopher Irvin Collin as a director on 15 July 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 287,500.00
05 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 221,246.62
06 Jun 2014 CERTNM Company name changed ergomed clinical research PLC\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
06 Jun 2014 CONNOT Change of name notice
06 Jun 2014 BS Balance Sheet
06 Jun 2014 MAR Re-registration of Memorandum and Articles
06 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jun 2014 AUDS Auditor's statement
06 Jun 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
06 Jun 2014 AUDR Auditor's report
06 Jun 2014 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
15 May 2014 AP01 Appointment of Rolf Stanel as a director on 18 April 2014
28 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jul 2012 AD01 Registered office address changed from The Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 19 July 2012