- Company Overview for IMPLANTCAST UK LIMITED (08018899)
- Filing history for IMPLANTCAST UK LIMITED (08018899)
- People for IMPLANTCAST UK LIMITED (08018899)
- More for IMPLANTCAST UK LIMITED (08018899)
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) |
---|---|---|---|
27 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
18 Apr 2019 | PSC01 | Notification of Adam Dring as a person with significant control on 9 January 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Adam Dring as a director on 9 January 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Aqueous 3 Aston Cross Business Park 50 Rocky Lane Birmingham B6 5RQ England to Euro Innovation Centre, Aston Cross Business Village Rocky Lane Birmingham B6 5RQ on 17 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 3 Vicarage Croft Baschurch Shrewsbury SY4 2AT England to Aqueous 3 Aston Cross Business Park 50 Rocky Lane Birmingham B6 5RQ on 11 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
05 Apr 2018 | PSC02 | Notification of Implantcast Gmbh as a person with significant control on 9 May 2016 | |
18 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from C/O Sleigh and Story Thornmill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom to 3 Vicarage Croft Baschurch Shrewsbury SY4 2AT on 9 May 2016 | |
29 Oct 2015 | AP01 | Appointment of Mr Adrian David Peck as a director on 29 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Jens Sass as a director on 22 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Martin Harries as a director on 2 October 2015 | |
16 Oct 2015 | AP02 | Appointment of Implantcast Gmbh as a director on 16 October 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Sep 2015 | AD01 | Registered office address changed from PO Box PO Box 852 18 Thorpe Mill Court Rochdale Road Sowerby Bridge West Yorkshire HX1 9RL to C/O Sleigh and Story Thornmill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 21 September 2015 | |
11 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD01 | Registered office address changed from C/O Sleigh & Story Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to PO Box PO Box 852 18 Thorpe Mill Court Rochdale Road Sowerby Bridge West Yorkshire HX1 9RL on 11 May 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Technology House 46B Bradford Road Brighouse West Yorkshire HD6 1RY to C/O Sleigh & Story Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 21 April 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 |