Advanced company searchLink opens in new window

NISSHA MEDICAL TECHNOLOGIES LTD

Company number 05999241

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)
27 Jul 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 AD01 Registered office address changed from St Peter's Quay Totnes Devon TQ9 5XH to Torbay Business Park Woodview Road Paignton Devon TQ4 7HP on 13 June 2018
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
22 May 2017 AA Group of companies' accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
01 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,500,000
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,500,000
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500,000
09 Dec 2013 CH01 Director's details changed for Tony Ernest Slatter on 28 October 2013
09 Dec 2013 CH03 Secretary's details changed for Tony Ernest Slatter on 28 October 2013
12 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
11 May 2011 AA Accounts for a small company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
10 Dec 2010 TM01 Termination of appointment of Dennis Martin as a director
10 Dec 2010 TM01 Termination of appointment of James Delzoppo as a director
10 Dec 2010 TM01 Termination of appointment of John Dunbar Jr. as a director
10 Dec 2010 TM02 Termination of appointment of John Dunbar Jr. as a secretary
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2010 AA Accounts for a small company made up to 31 December 2009