Advanced company searchLink opens in new window

ACCENTUS MEDICAL LIMITED

Company number 04146523

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 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,373,934.552
14 Aug 2015 AA Full accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,373,934.552
09 Jul 2014 AA Full accounts made up to 31 March 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,373,684.552
06 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,373,934.552
06 Mar 2014 AD04 Register(s) moved to registered office address
06 Mar 2014 AD02 Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS
13 Jan 2014 AA Full accounts made up to 31 March 2013
15 Nov 2013 MR04 Satisfaction of charge 7 in full
22 Oct 2013 MISC Section 519
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AP03 Appointment of Mr David John Marson as a secretary
16 Oct 2013 TM02 Termination of appointment of Jamestown Investments Limited as a secretary
16 Oct 2013 MR05 All of the property or undertaking has been released from charge 7
01 Aug 2013 TM01 Termination of appointment of Laurence Rostron as a director
01 Aug 2013 TM01 Termination of appointment of Ralph Forster as a director
01 Aug 2013 TM01 Termination of appointment of Stewart Davies as a director
25 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3,373,684.552
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3,373,434.55
13 Feb 2013 AP01 Appointment of Ralph Nicholas Forster as a director
23 Jan 2013 AP01 Appointment of Laurence Rostron as a director
23 Jan 2013 AP01 Appointment of Mr David John Marson as a director