- Company Overview for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- Filing history for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- People for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- Charges for TOMORROW CARDIOVASCULAR LIMITED (03773485)
- More for TOMORROW CARDIOVASCULAR LIMITED (03773485)
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) |
---|---|---|---|
25 Mar 2024 | SH03 |
Purchase of own shares.
|
|
24 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
24 Mar 2024 | PSC07 | Cessation of Andrew James Picton as a person with significant control on 15 February 2023 | |
22 Mar 2024 | CERTNM |
Company name changed independent vascular services LIMITED\certificate issued on 22/03/24
|
|
06 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
23 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 21 February 2024
|
|
13 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 15 January 2024
|
|
22 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 15 November 2023
|
|
27 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
03 Jul 2023 | CH01 | Director's details changed for Mr Richard Simon James Pole on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Adam Antoni Iftikhar-Ul Haque as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr David Willis as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Martin Robinson as a director on 1 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of Andrew James Picton as a person with significant control on 1 April 2023 | |
13 Jun 2023 | MR01 | Registration of charge 037734850001, created on 2 June 2023 | |
16 Mar 2023 | SH03 |
Purchase of own shares.
|
|
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
16 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2023
|
|
15 Feb 2023 | AD01 | Registered office address changed from C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 15 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ on 15 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Andrew James Picton as a director on 15 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ to Park House 200 Drake Street Rochdale OL16 1PJ on 14 February 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 |