Advanced company searchLink opens in new window

NUADA MEDICAL PROSTATE CARE LIMITED

Company number 06297451

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)
19 Jul 2012 CH01 Director's details changed
19 Jul 2012 AD01 Registered office address changed from , the Barn Manor Farm, Church Lane, Chilcompton, Radstock, BA3 4HP, United Kingdom on 19 July 2012
19 Jul 2012 TM01 Termination of appointment of Mark Emberton as a director
19 Jul 2012 TM01 Termination of appointment of Nicholas Stevens as a director
19 Jul 2012 AP01 Appointment of Mr Brian Lynch as a director
03 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Dr Hasim Uddin Ahmed on 1 May 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Nov 2011 AP01 Appointment of Professor Mark Emberton as a director
01 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from , Unit 19 Old Mills Industrial, Estate, Old Mills, Paulton, Bristol, BS39 7SU on 7 January 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
01 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Dec 2009 CH01 Director's details changed for Dr Hasim Uddin Ahmed on 3 June 2008
17 Jul 2009 88(2) Ad 17/07/09\gbp si 6724@1=6724\gbp ic 67250/73974\
13 Jul 2009 363a Return made up to 29/06/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Feb 2009 288b Appointment terminated secretary helen stevens
17 Oct 2008 225 Accounting reference date extended from 30/06/2008 to 31/08/2008
03 Jul 2008 363a Return made up to 29/06/08; full list of members
04 Apr 2008 288c Director's change of particulars / nicholas stevens / 08/01/2008
28 Jan 2008 88(2)R Ad 02/01/08--------- £ si 67249@1=67249 £ ic 1/67250
08 Jan 2008 288c Secretary's particulars changed
17 Dec 2007 123 £ nc 1000/100000 17/12/07