- Company Overview for DANMEDICAL LIMITED (04604636)
- Filing history for DANMEDICAL LIMITED (04604636)
- People for DANMEDICAL LIMITED (04604636)
- Charges for DANMEDICAL LIMITED (04604636)
- More for DANMEDICAL LIMITED (04604636)
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
|
|
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
|
|
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
|
|
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
|
|
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
|