- Company Overview for NOVAMED (EUROPE) LIMITED (08176617)
- Filing history for NOVAMED (EUROPE) LIMITED (08176617)
- People for NOVAMED (EUROPE) LIMITED (08176617)
- More for NOVAMED (EUROPE) LIMITED (08176617)
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) |
---|---|---|---|
13 Apr 2024 | MA | Memorandum and Articles of Association | |
02 Apr 2024 | AP01 | Appointment of Mr Anthony Rhys Bourne as a director on 1 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Lawrence Benson James Sargrove as a director on 1 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
07 Mar 2024 | TM01 | Termination of appointment of Paul Wohanka as a director on 17 February 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 Jan 2023 | AP01 | Appointment of Dr. Oldrich Subrt as a director on 23 January 2023 | |
19 Dec 2022 | AP01 | Appointment of Mr Lawrence Benson James Sargrove as a director on 1 December 2022 | |
26 Nov 2022 | PSC01 | Notification of Richard Wohanka as a person with significant control on 7 November 2022 | |
26 Nov 2022 | PSC07 | Cessation of Conjoint Export Services Limited as a person with significant control on 7 November 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
06 Dec 2019 | AP01 | Appointment of Prableen Sethi Kohli as a director on 6 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Unit 1F Kallo Building Combe Lane Wormley Godalming Surrey GU8 5SZ to Unit 4 Coopers Place Combe Lane Wormley Godalming Surrey GU8 5SZ on 21 January 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |