- Company Overview for HAMPSHIRE KNEE LIMITED (06908103)
- Filing history for HAMPSHIRE KNEE LIMITED (06908103)
- People for HAMPSHIRE KNEE LIMITED (06908103)
- More for HAMPSHIRE KNEE LIMITED (06908103)
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) |
---|---|---|---|
23 May 2018 | PSC01 | Notification of Natasa Devic as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 May 2016 | AD01 | Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 19 May 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH03 | Secretary's details changed for Dr Adrian James Wilson on 19 May 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Dr Adrian James Wilson on 19 May 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Natasa Devic on 19 May 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Natasa Devic on 18 May 2012 | |
21 May 2012 | CH01 | Director's details changed for Dr Adrian James Wilson on 18 May 2012 | |
21 May 2012 | CH03 | Secretary's details changed for Dr Adrian James Wilson on 18 May 2012 | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
17 Jun 2011 | CH03 | Secretary's details changed for Dr Adrian James Wilson on 18 May 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Natasa Devic on 18 May 2011 |