Advanced company searchLink opens in new window

DANMEDICAL LIMITED

Company number 04604636

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)
10 Dec 2018 PSC04 Change of details for Mrs Keeley Drysdale as a person with significant control on 21 July 2017
10 Dec 2018 PSC04 Change of details for Mr Ian George Moir Drysdale as a person with significant control on 29 March 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
11 Dec 2017 PSC07 Cessation of Peter Alan James Couldery as a person with significant control on 29 March 2017
11 Dec 2017 PSC07 Cessation of Peter Alan James Couldery as a person with significant control on 29 March 2017
13 Apr 2017 MR04 Satisfaction of charge 046046360001 in full
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Peter Alan James Couldery as a director on 11 November 2016
17 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 296
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 296
12 Dec 2014 CH03 Secretary's details changed for Keeley Rosanna Drysdale on 11 March 2011
09 Dec 2014 SH10 Particulars of variation of rights attached to shares
09 Dec 2014 SH08 Change of share class name or designation
09 Dec 2014 CC04 Statement of company's objects
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2014 MR01 Registration of charge 046046360001, created on 21 November 2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 296
03 Dec 2014 AP01 Appointment of Mr Peter Alan James Couldery as a director on 21 November 2014
14 Feb 2014 TM01 Termination of appointment of Michael Eriksen as a director
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200