Advanced company searchLink opens in new window

NORTHWOOD MEDICAL INNOVATION LIMITED

Company number 05057769

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)
13 Dec 2016 AA Full accounts made up to 29 February 2016
24 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
29 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 310,514.7
02 Nov 2015 AD01 Registered office address changed from Lawford House Albert Place London N3 1QA to 1st Floor Marlow International, the Parkway, Marlo Parkway Marlow Buckinghamshire SL7 1YL on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Norbert Kang as a director on 1 October 2015
02 Nov 2015 AP03 Appointment of Mr Tom Martin Nelligan as a secretary on 1 October 2015
02 Nov 2015 TM01 Termination of appointment of Hugh Saddington as a director on 1 October 2015
02 Nov 2015 TM01 Termination of appointment of Vincent Bucci as a director on 1 October 2015
02 Nov 2015 TM01 Termination of appointment of Marie-Claire Yvette France Haines as a director on 1 October 2015
02 Nov 2015 AP01 Appointment of Mr Anthony Edward Sauerman as a director on 1 October 2015
22 Oct 2015 TM02 Termination of appointment of Marie-Claire Yvette France Haines as a secretary on 1 October 2015
19 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
29 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 28/03/2014.
12 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 310,514.7
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 324,264.7
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 310,514.7
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 300,514.7
28 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 295,514.7
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2015.
28 May 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 270,514.7
16 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 254,121.3
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 237,727.9
15 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013