(CS01) Confirmation statement with no updates Saturday 17th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th February 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Saturday 17th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 12th December 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th December 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 12th December 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, January 2018
| resolution
|
Free Download
(12 pages)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th December 2017
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th December 2017
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Craiglas House Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY. Change occurred on Monday 1st January 2018. Company's previous address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY England.
filed on: 1st, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 1st, January 2018
| officers
|
Free Download
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 1st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 17th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2016 to Thursday 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th February 2016.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 12th February 2016
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ambu-med LTDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th February 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Southgate House 59 Magdalen Street Exeter Devon EX2 4HY. Change occurred on Friday 12th February 2016. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th January 2016.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on Thursday 7th January 2016. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Tuesday 1st December 2015. Company's previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Friday 28th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Tuesday 10th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th November 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 27th March 2013 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2011
| incorporation
|
Free Download
(20 pages)
|