(TM01) Director appointment termination date: October 16, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(22 pages)
|
(AD04) Registers new location: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 20 Eastbourne Terrace London W2 6LG at an unknown date
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 29, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG.
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101949560003, created on February 25, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 101949560004, created on February 25, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 17, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, August 2020
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, August 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101949560002, created on July 17, 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101949560001, created on July 17, 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 15, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 9, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 9, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Merchant Square London W2 1AY United Kingdom to C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(2 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2017 to December 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 5 Merchant Square London W2 1AY on June 24, 2016
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
|