Advanced company searchLink opens in new window

TOMORROW CARDIOVASCULAR LIMITED

Company number 03773485

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)
25 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 14,110.6
23 Feb 2024 SH06 Cancellation of shares. Statement of capital on 21 February 2024
  • GBP 11,264
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 11,442.1
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 11,430.7
27 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
16 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 11,386.4
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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
  • GBP 10,862
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