STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD
Company number 08212847
- Company Overview for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD (08212847)
- Filing history for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD (08212847)
- People for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD (08212847)
- More for STERILEFLAT ANTIBACTERIAL MEDICAL KEYBOARDS LTD (08212847)
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) |
---|---|---|---|
09 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of David Robert Mills as a director on 30 November 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
22 Sep 2020 | CH01 | Director's details changed for Mr David Robert Mills on 20 September 2020 | |
13 Apr 2020 | CH01 | Director's details changed for Mr John Adam on 1 April 2020 | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mr David Robert Mills on 12 July 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr John Adam on 26 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
26 Sep 2017 | PSC07 | Cessation of Admor Ltd as a person with significant control on 25 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr John Adam on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Nigel William Adam on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Ms Kathryn Adam on 25 September 2017 | |
25 Sep 2017 | PSC02 | Notification of Admor Ltd as a person with significant control on 6 April 2016 |