Advanced company searchLink opens in new window

DUOMED HOLDING UK LTD

Company number 13641088

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2024 CS01 Confirmation statement made on 9 November 2023 with updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
07 Feb 2023 AD01 Registered office address changed from 43 Park Place Leeds West Yorkshire LS1 2RY England to One Embankment Neville Street Leeds LS1 4DW on 7 February 2023
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
22 Nov 2022 PSC07 Cessation of Duo-Med Holding B.V. as a person with significant control on 30 August 2022
22 Nov 2022 PSC02 Notification of Duo-Med Bidco B.V. as a person with significant control on 30 August 2022
29 Sep 2022 TM01 Termination of appointment of Lawrence William Wade as a director on 28 September 2022
29 Sep 2022 TM01 Termination of appointment of Andrew Simon Fox as a director on 28 September 2022
04 Jul 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
28 Feb 2022 CERTNM Company name changed ensco 1434 LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
07 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2021
  • GBP 10,000
08 Dec 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 43 Park Place Leeds West Yorkshire LS1 2RY on 8 December 2021
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 RP04AP01 Second filing for the appointment of Mr Kristof Marivoet as a director
10 Nov 2021 RP04AP01 Second filing for the appointment of Mr Reinier Van Der List as a director
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Reinier Van Der List as a director on 26 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered 10/11/2021.
09 Nov 2021 AP01 Appointment of Mr Kristof Marivoet as a director on 26 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered 10/11/2021.
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/22
09 Nov 2021 PSC02 Notification of Duo-Med Holding B.V. as a person with significant control on 27 October 2021
09 Nov 2021 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 27 October 2021