Advanced company searchLink opens in new window

PNEUMACARE LIMITED

Company number 06515570

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)
06 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Nov 2016 TM01 Termination of appointment of Mark Harwood as a director on 22 November 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,930.0
07 Apr 2016 AA Accounts for a small company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,930
22 Mar 2016 CH01 Director's details changed for Dr William Thomas Mason on 8 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Mark Harwood on 27 October 2014
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,265.1
15 Jul 2015 AD01 Registered office address changed from St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge England CB4 0WS to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 15 July 2015
21 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 SH08 Change of share class name or designation
30 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,265.1
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,265.1
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 5,265.1
26 Mar 2015 TM01 Termination of appointment of Edward Anfrid Pringle Benthall as a director on 20 March 2015
26 Mar 2015 TM01 Termination of appointment of Anne Dobrée as a director on 7 October 2013
17 Nov 2014 TM01 Termination of appointment of John Bradshaw as a director on 12 September 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2014 AA Accounts for a small company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,862.2
07 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2013 AP01 Appointment of Edward Anfrid Pringle Benthall as a director
28 Oct 2013 TM01 Termination of appointment of Arthur Jones as a director
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4,862.2
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012