- Company Overview for CLEARSIGHT MED TECH LIMITED (07492963)
- Filing history for CLEARSIGHT MED TECH LIMITED (07492963)
- People for CLEARSIGHT MED TECH LIMITED (07492963)
- More for CLEARSIGHT MED TECH LIMITED (07492963)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
19 Mar 2024 | AP01 | Appointment of Prof. Anant Sharma as a director on 15 January 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
14 Apr 2022 | CERTNM |
Company name changed clearsightpharma LTD\certificate issued on 14/04/22
|
|
03 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Andrew Nigel Knight on 7 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Andrew Nigel Knight as a person with significant control on 7 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 4 Clews Road Redditch B98 7st on 16 October 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
26 Jan 2018 | TM01 | Termination of appointment of Ian Pardoe as a director on 1 January 2015 | |
26 Jan 2018 | TM01 | Termination of appointment of Ian Pardoe as a director on 1 January 2015 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Andrew Nigel Knight on 26 January 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Andrew Nigel Knight as a person with significant control on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Andrew Knight on 19 September 2017 |