Advanced company searchLink opens in new window

DE BURGO MEDICAL GB LIMITED

Company number 10165505

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)
26 Mar 2024 CERTNM Company name changed chanelle medical GB LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
30 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
06 Apr 2022 AA Unaudited abridged accounts made up to 31 May 2021
24 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 3 May 2018
18 May 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
09 Dec 2019 AD01 Registered office address changed from Lodge Down Stables Lambourn Woodlands Hungerford Berkshire RG17 7BJ to Chanelle Vet Uk Ltd C/O Michael Burke 56 Eaton Square London SW1W 9BG on 9 December 2019
27 Nov 2019 CH01 Director's details changed for Mrs Joan Marie Burke on 14 November 2019
14 Nov 2019 AP01 Appointment of Mrs Joan Marie Burke as a director on 14 November 2019
18 Oct 2019 TM01 Termination of appointment of Chanelle Mccoy as a director on 16 October 2019
18 Oct 2019 TM02 Termination of appointment of Chanelle Mccoy as a secretary on 16 October 2019
18 Oct 2019 AP03 Appointment of Mr Ulick Burke as a secretary on 16 October 2019
18 Oct 2019 AP01 Appointment of Mr Ulick Burke as a director on 16 October 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates