Advanced company searchLink opens in new window

HAMPSHIRE KNEE LIMITED

Company number 06908103

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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