Advanced company searchLink opens in new window

MEDSCREEN HOLDINGS LIMITED

Company number 04386697

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 Apr 2018 AP01 Appointment of Paolo Beato as a director on 28 February 2018
27 Apr 2018 TM01 Termination of appointment of Neil James as a director on 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
29 Nov 2017 AP01 Appointment of Brian Bernard Yoor as a director on 3 October 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,125
31 Mar 2016 TM01 Termination of appointment of Anthony John Wall as a director on 1 January 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2015 AP01 Appointment of Mr Neil James as a director on 25 September 2015
05 Oct 2015 AP01 Appointment of Mr Nicholas Anthony Breare as a director on 25 September 2015
09 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,125
09 Apr 2015 AD02 Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP
05 Dec 2014 TM01 Termination of appointment of Robert Macnaughton as a director on 17 November 2014
28 Nov 2014 SH20 Statement by Directors
28 Nov 2014 CAP-SS Solvency Statement dated 11/11/14
28 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,125
01 May 2014 AD02 Register inspection address has been changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY England
06 Feb 2014 AP01 Appointment of Mr Anthony John Wall as a director
04 Feb 2014 TM01 Termination of appointment of Ross Macken as a director
04 Feb 2014 TM02 Termination of appointment of Geoffrey Couling as a secretary
10 Jan 2014 AP01 Appointment of Mr Robert Macnaughton as a director