ACCENTUS CARDIAC LTD
Status | ACTIVE |
Company No. | 09213393 |
Category | Private Limited Company |
Incorporated | 11 Sep 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASHWOOD PROPERTY (WARWICKSHIRE) LIMITED
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11946256 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR,LONDON,E15 4QZ
Number: | 09544461 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 DUNSTABLE ROAD,LUTON,LU1 1EW
Number: | 11749413 |
Status: | ACTIVE |
Category: | Private Limited Company |