Advanced company searchLink opens in new window

CARDIOASSIST LIMITED

Company number 05247579

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 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
17 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
30 May 2017 AD01 Registered office address changed from 1st Floor 18 Hanover Street London W1S 1YN to 17 North Drive Littleton Winchester SO22 6QA on 30 May 2017
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 AD04 Register(s) moved to registered office address 1st Floor 18 Hanover Street London W1S 1YN
16 May 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Jan 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
18 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
21 Nov 2014 AP01 Appointment of Mr Mark Christopher Radford as a director on 3 August 2013
21 Nov 2014 TM01 Termination of appointment of Raymond Thompson as a director on 3 August 2013
21 Nov 2014 TM01 Termination of appointment of James Edward Oury as a director on 3 August 2013