Advanced company searchLink opens in new window

ADVATECH HEALTHCARE EUROPE LIMITED

Company number 07953430

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)
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
  • GBP 1,161
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
  • GBP 1,155
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,117
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
  • GBP 1,100