(AA) Full accounts data made up to December 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 18, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 18, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 18, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 18, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 22, 2020: 1050000.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 19, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 25 Barnes Wallis Road 25 Barnes Wallis Road, Segensworth East Fareham Hampshire PO15 5TT to Units 12-14 South Point Ensign Way Hamble Le Rice Southampton Hampshire SO31 4RF on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 21, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 16, 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2017
filed on: 5th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 22, 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 21, 2016: 100000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Capital Place 120 Bath Road Heathrow UB3 5AN to 25 Barnes Wallis Road 25 Barnes Wallis Road, Segensworth East Fareham Hampshire PO15 5TT on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 12th, January 2015
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed nephrotech LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 100000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 15, 2012
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 18, 2011
filed on: 17th, October 2011
| document replacement
|
Free Download
(14 pages)
|
(AR01) Annual return made up to August 18, 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from August 31, 2010 to December 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(14 pages)
|
(MISC) Amending 288A
filed on: 13th, December 2009
| miscellaneous
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(17 pages)
|