Advanced company searchLink opens in new window

ATHINA MEDICAL LIMITED

Company number 08723863

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)
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 AD01 Registered office address changed from Flat 188, the Keel, Queens Dock 20 Kings Parade Liverpool L3 4GG England to Ty Minross Salem Road Coedpoeth Wrexham LL11 3SG on 25 April 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2019 AD01 Registered office address changed from Flat 5, Westwood House Westwood Park Droitwich Worcestershire WR9 0AD England to Flat 188, the Keel, Queens Dock 20 Kings Parade Liverpool L3 4GG on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 TM01 Termination of appointment of Dimitrios Kadis as a director on 5 April 2019
12 Feb 2019 AD01 Registered office address changed from 22 Nautilus Marine Parade Worthing BN11 3PR England to Flat 5, Westwood House Westwood Park Droitwich Worcestershire WR9 0AD on 12 February 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 AD01 Registered office address changed from 9 st. Johns Close Tunbridge Wells TN4 9GA England to 22 Nautilus Marine Parade Worthing BN11 3PR on 5 March 2018
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2016 AD01 Registered office address changed from 3 Archers Walk Stoke on Trent Staffordshire ST4 6JT to 9 st. Johns Close Tunbridge Wells TN4 9GA on 3 November 2016
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Apr 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AP01 Appointment of Mr Dimitrios Kadis as a director on 30 March 2016
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
06 Aug 2015 AD01 Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY to 3 Archers Walk Stoke on Trent Staffordshire ST4 6JT on 6 August 2015