Advanced company searchLink opens in new window

AGILITY MEDICAL LIMITED

Company number 06356055

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)
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Dr Anthony John Pickup on 25 September 2012
08 Oct 2012 AD02 Register inspection address has been changed from 32 the Riding Woking Surrey GU21 5TA United Kingdom
08 Oct 2012 CH03 Secretary's details changed for Dr Anthony John Pickup on 25 September 2012
08 Oct 2012 AD01 Registered office address changed from , 90-92 King Street, Maidstone, Kent, ME14 1BH on 8 October 2012
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
26 Sep 2011 AD03 Register(s) moved to registered inspection location
26 Sep 2011 AD02 Register inspection address has been changed
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Dr Anthony John Pickup on 25 September 2010
05 May 2010 AA Accounts for a dormant company made up to 31 August 2009
02 Oct 2009 363a Return made up to 25/09/09; full list of members
02 Oct 2009 288c Director and secretary's change of particulars / anthony pickup / 25/09/2009
02 Jul 2009 288b Appointment terminated director oana-marie gudenus
23 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
23 Jun 2009 287 Registered office changed on 23/06/2009 from, prospect house, 1 prospect, street, caversham, reading, RG4 8JB
01 Oct 2008 363a Return made up to 25/09/08; full list of members
30 Oct 2007 288b Secretary resigned
30 Oct 2007 288b Director resigned
30 Oct 2007 288a New secretary appointed;new director appointed
30 Oct 2007 288a New director appointed
30 Aug 2007 NEWINC Incorporation