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)
21 Nov 2014 AD01 Registered office address changed from 10 John Street London WC1N 2EB to 1St Floor 18 Hanover Street London W1S 1YN on 21 November 2014
21 Nov 2014 AP01 Appointment of Dr Magdy Adib Ishak-Hanna as a director on 3 August 2013
21 Nov 2014 TM01 Termination of appointment of Christofer Toumazou as a director on 3 August 2013
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Nov 2012 AA Total exemption full accounts made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
10 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
22 Nov 2010 TM02 Termination of appointment of Ocs Secretaries Limited as a secretary
24 Sep 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
05 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
07 Oct 2009 CH01 Director's details changed for Professor Sir Magdi Habib Yacoub on 1 October 2009
07 Oct 2009 CH04 Secretary's details changed for Ocs Secretaries Limited on 1 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 CH01 Director's details changed for Professor Christofer Toumazou on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Raymond Thompson on 1 October 2009
06 Oct 2009 CH01 Director's details changed for James Edward Oury on 1 October 2009
06 Oct 2009 AD02 Register inspection address has been changed
30 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 01/10/08; full list of members
02 Nov 2008 AA Total exemption full accounts made up to 31 October 2007
10 Oct 2007 363s Return made up to 01/10/07; full list of members