ACCENTUS CARDIAC LTD

528.10 Unit 2 Rutherford Avenue 528.10 Unit 2 Rutherford Avenue, Didcot, OX11 0DF, England
StatusACTIVE
Company No.09213393
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ACCENTUS CARDIAC LTD is an active private limited company with number 09213393. It was incorporated 9 years, 7 months, 20 days ago, on 11 September 2014. The company address is 528.10 Unit 2 Rutherford Avenue 528.10 Unit 2 Rutherford Avenue, Didcot, OX11 0DF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092133930002

Charge creation date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092133930001

Charge creation date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Mr Michael Conrad Hipkiss

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: David Marson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marson

Termination date: 2019-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 528.10 Unit 2 Rutherford Avenue Harwell Oxford Didcot OX11 0DF

Change date: 2016-12-06

Old address: Life Sciences Hub Wales 2nd Floor 3 Assembly Square Cardiff Bay Cardiff CF10 4PL

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2015

Category: Address

Type: AD03

New address: Building 528.10 Rutherford Avenue Harwell Oxford Didcot Oxfordshire OX11 0DF

Documents

View document PDF

Change sail address company with new address

Date: 14 Sep 2015

Category: Address

Type: AD02

New address: Building 528.10 Rutherford Avenue Harwell Oxford Didcot Oxfordshire OX11 0DF

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Brian Howlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: Life Sciences Hub Wales 2Nd Floor 3 Assembly Square Cardiff Bay Cardiff CF10 4PL

Old address: 528.10 Unit 2 Rutherford Ave Harwell Oxford Rutherford Ave Didcot Didcot OX11 0DF England

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD PROPERTY (WARWICKSHIRE) LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11946256
Status:ACTIVE
Category:Private Limited Company

LOVEDAY MEWS LIMITED

C/O TANNERS SOLICITORS LLP, LANCASTER HOUSE,CIRENCESTER,GL7 2AX

Number:10506565
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS RISK CONSULTING LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:10103120
Status:ACTIVE
Category:Private Limited Company

S HOPWOOD FOOTWEAR SPECIALIST LIMITED

39 BUSH FARM DRIVE,BRIGHTON,BN41 2GY

Number:10780785
Status:ACTIVE
Category:Private Limited Company

SC FITTING LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:09544461
Status:ACTIVE
Category:Private Limited Company

SHAWRMA & BAKERY LTD

106 DUNSTABLE ROAD,LUTON,LU1 1EW

Number:11749413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source