Advanced company searchLink opens in new window

FOURIE MEDICAL LTD

Company number 12368583

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)
20 Nov 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from 90 Lincoln Road Peterborough PE1 2SP United Kingdom to 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR on 11 July 2023
23 Feb 2023 CH01 Director's details changed for Dr Gysbert Fourie on 22 February 2023
22 Feb 2023 CH03 Secretary's details changed for Dr Maria Kotrotsou on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Dr Maria Kotrotsou on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 90 Lincoln Road Peterborough PE1 2SP on 22 February 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 SH02 Sub-division of shares on 27 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
14 Jun 2022 CH03 Secretary's details changed for Dr Maria Kotrotsou on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Dr Maria Kotrotsou on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Dr Gysbert Fourie on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
19 Dec 2020 CH01 Director's details changed for Dr Maria Kotrotsou on 18 December 2020
19 Dec 2020 CH03 Secretary's details changed for Dr Maria Kotrotsou on 18 December 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
03 Feb 2020 CH01 Director's details changed for Dr Gysbert Fourie on 3 February 2020
03 Feb 2020 AP01 Appointment of Dr Maria Kotrotsou as a director on 3 February 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 100