ADVATECH HEALTHCARE EUROPE LIMITED
Company number 07953430
- Company Overview for ADVATECH HEALTHCARE EUROPE LIMITED (07953430)
- Filing history for ADVATECH HEALTHCARE EUROPE LIMITED (07953430)
- People for ADVATECH HEALTHCARE EUROPE LIMITED (07953430)
- Registers for ADVATECH HEALTHCARE EUROPE LIMITED (07953430)
- More for ADVATECH HEALTHCARE EUROPE LIMITED (07953430)
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) |
---|---|---|---|
07 Sep 2019 | TM01 | Termination of appointment of John Kearney Jarrett as a director on 6 September 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | AP01 | Appointment of Mr John Kearney Jarrett as a director on 23 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
23 Nov 2018 | AD02 | Register inspection address has been changed to 9 Purdeys Way Suite 1 Rochford Essex SS4 1nd | |
22 Nov 2018 | PSC04 | Change of details for Mr Samit Kumar Biswas as a person with significant control on 22 November 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Lammata Bala Raju as a director on 13 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Samit Kumar Biswas on 9 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mrs Ratna Biswas on 9 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 May 2016 | CH01 | Director's details changed for Samit Kumar Biswas on 28 March 2016 | |
03 May 2016 | CH01 | Director's details changed for Samit Kumar Biswas on 28 April 2016 | |
03 May 2016 | CH01 | Director's details changed for Ratna Biswas on 28 April 2016 | |
03 May 2016 | CH01 | Director's details changed for Ratna Biswas on 28 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Suresh Kantilal Mali as a director on 23 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|