Advanced company searchLink opens in new window

CORREVIO (UK) LTD.

Company number 06481819

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)
04 Sep 2017 TM01 Termination of appointment of Jennifer Archibald as a director on 28 August 2017
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Aug 2016 MA Memorandum and Articles of Association
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2016 MA Memorandum and Articles of Association
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2016 MA Memorandum and Articles of Association
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2016 MR01 Registration of charge 064818190001, created on 13 June 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
01 Dec 2015 TM01 Termination of appointment of Juergen Guenther as a director on 30 September 2015
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Mar 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
26 Feb 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2015
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from , 265 Strand, London, WC2R 1BH to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 29 September 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 January 2014
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
10 Feb 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jennifer archibald.
02 Dec 2013 TM01 Termination of appointment of James Kendrick Noble Iii as a director on 18 November 2013
02 Dec 2013 TM01 Termination of appointment of Jurgen Julius Otto Raths as a director on 18 November 2013
02 Dec 2013 AP01 Appointment of Jennifer Archibald as a director on 18 November 2013
  • ANNOTATION A second filed AP01 was registered on 10/02/2014.