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)
24 Feb 2015 CH01 Director's details changed for Dr Neil Fisher on 22 February 2015
24 Feb 2015 AD02 Register inspection address has been changed from C/O Barry Plummer Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA England to Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA
24 Feb 2015 CH03 Secretary's details changed for Mr Mark Michael Shelton on 24 February 2015
18 Feb 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 316
11 Dec 2014 AP01 Appointment of Dr Graham Barter as a director on 30 July 2014
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 312
19 Aug 2014 AP03 Appointment of Mr Mark Michael Shelton as a secretary on 19 August 2014
19 Aug 2014 TM02 Termination of appointment of Barry Plummer as a secretary on 19 August 2014
22 May 2014 MEM/ARTS Memorandum and Articles of Association
28 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 156
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AP01 Appointment of Dr Simon Richard Cartwright as a director
17 Apr 2013 SH06 Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 156
17 Apr 2013 SH03 Purchase of own shares.
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
13 Jul 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed ARO1 was registered on 13/07/2012
05 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
05 Mar 2012 AD04 Register(s) moved to registered office address
05 Mar 2012 AD02 Register inspection address has been changed from C/O Jim Howson Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA England
05 Jan 2012 AP03 Appointment of Mr Barry Plummer as a secretary
05 Jan 2012 TM02 Termination of appointment of Jim Howson as a secretary
05 Jan 2012 TM01 Termination of appointment of Jim Howson as a director