Advanced company searchLink opens in new window

IMPLANTCAST UK LIMITED

Company number 08018899

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)
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
  • GBP 100
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
  • GBP 100
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