Advanced company searchLink opens in new window

AFFERENT MEDICAL SOLUTIONS LTD

Company number 12126455

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Jun 2023 PSC04 Change of details for Allaksandr Gourine as a person with significant control on 26 June 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Sep 2022 AD01 Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to C/O Clockwise , Brunel House Fitzalan Road Cardiff CF24 0EB on 27 September 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
19 May 2022 AP01 Appointment of Professor Kenneth Michael Spyer as a director on 1 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 246.417
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2022 AD01 Registered office address changed from 4 Willoughby Drive Solihull B91 3GB England to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 14 March 2022
14 Sep 2021 CH01 Director's details changed for Andrey Gourine on 14 September 2021
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
03 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
07 Aug 2020 PSC01 Notification of Allaksandr Gourine as a person with significant control on 6 July 2020
07 Aug 2020 PSC04 Change of details for Dr Andrey Gourine as a person with significant control on 6 July 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 167
07 Jul 2020 AP01 Appointment of Andrey Gourine as a director on 27 May 2020
07 Jul 2020 AP01 Appointment of Aliaksandr Gourine as a director on 27 May 2020
07 Jul 2020 AP01 Appointment of Mr Everard Mascarenhas as a director on 27 May 2020
03 Jul 2020 TM01 Termination of appointment of Timothy Stuart O'connell as a director on 27 May 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 27/05/2020
01 Jul 2020 SH02 Sub-division of shares on 27 May 2020