Advanced company searchLink opens in new window

NEMESIS MEDICAL LTD

Company number 06715707

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)
30 Sep 2015 TM01 Termination of appointment of Thomas Graeme Russell as a director on 21 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
23 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 TM01 Termination of appointment of Nicola Cook as a director
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 5
23 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mrs Nicola Cook on 1 October 2012
23 Nov 2012 CH01 Director's details changed for Mr Dorian Cook on 1 October 2012
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 3
12 Oct 2012 AD01 Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 12 October 2012
25 Sep 2012 AP01 Appointment of Thomas Graeme Russell as a director
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 CERTNM Company name changed trident healthcare LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
02 Jul 2012 CONNOT Change of name notice
04 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS on 4 November 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Nicola Cook on 6 October 2010
01 Nov 2010 CH01 Director's details changed for Dorian Cook on 6 October 2010
14 Sep 2010 CH01 Director's details changed for Dorian Cook on 13 September 2010
14 Sep 2010 CH01 Director's details changed for Nicola Cook on 13 September 2010