Advanced company searchLink opens in new window

NXSTAGE MEDICAL UK, LTD.

Company number 07857151

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)
05 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
30 Sep 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 PSC02 Notification of Fresenius Medical Care (Holdings) Limited as a person with significant control on 1 September 2023
01 Sep 2023 PSC07 Cessation of Nxstage Medical, Inc. as a person with significant control on 1 September 2023
30 Aug 2023 TM01 Termination of appointment of William Joseph Valle as a director on 29 August 2023
07 Aug 2023 AP01 Appointment of Mr Antony Mazzei as a director on 24 July 2023
04 Aug 2023 AP01 Appointment of Christopher James Slater as a director on 24 July 2023
04 Aug 2023 AP01 Appointment of Laura Bell as a director on 24 July 2023
04 Aug 2023 TM01 Termination of appointment of Jeffrey H Burbank as a director on 1 September 2022
30 Dec 2022 AA Full accounts made up to 31 December 2021
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
18 Jul 2022 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
18 Jul 2022 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
30 Mar 2022 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Nunn Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU on 30 March 2022
10 Mar 2022 TM02 Termination of appointment of Sisec Limited as a secretary on 10 March 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Oct 2021 AA Full accounts made up to 31 December 2020
13 May 2021 AA Accounts for a small company made up to 31 December 2019
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 AP01 Appointment of William Joseph Valle as a director on 24 September 2019
25 Sep 2019 TM01 Termination of appointment of Matthew W Towse as a director on 22 May 2019