Advanced company searchLink opens in new window

PRINCIPAL MEDICAL LIMITED

Company number 04679678

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)
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Mar 2021 AP01 Appointment of Dr Mark Wallace as a director on 25 November 2020
31 Aug 2020 TM01 Termination of appointment of John Neil Fisher as a director on 31 August 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
04 Feb 2020 SH03 Purchase of own shares.
13 Jan 2020 TM01 Termination of appointment of Simon Richard Cartwright as a director on 31 December 2019
13 Jan 2020 CH01 Director's details changed for Mrs Carolyn Abbisogni on 1 January 2020
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 SH06 Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 296
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
15 Apr 2019 AP01 Appointment of Ms Eleanor Ruth Alexander Baylis as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Laura Spurs as a director on 1 April 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
08 Jan 2019 AD01 Registered office address changed from Colinsanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA to 3 Barberry Place Bicester Oxfordshire OX26 3HA on 8 January 2019
28 Dec 2018 AAMD Amended accounts made up to 31 March 2018
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 MR01 Registration of charge 046796780001, created on 27 July 2018
19 Mar 2018 SH06 Cancellation of shares. Statement of capital on 19 February 2018
  • GBP 313
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
08 Feb 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 14
27 Sep 2017 AA Accounts for a small company made up to 31 March 2017
17 Jul 2017 CH01 Director's details changed for Dr Neil Fisher on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Dr Neil Fisher on 14 July 2017