HORIZON MEDICAL TECHNOLOGIES LIMITED

Msp Secretaries Limited Msp Secretaries Limited, London, W1W 8DH
StatusACTIVE
Company No.09359832
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

HORIZON MEDICAL TECHNOLOGIES LIMITED is an active private limited company with number 09359832. It was incorporated 9 years, 5 months, 21 days ago, on 18 December 2014. The company address is Msp Secretaries Limited Msp Secretaries Limited, London, W1W 8DH.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 29 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

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: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH19

Capital : 20,228.0000 EUR

Date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 20,228.00 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/17

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Daniel Fitzpatrick

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Sep 2016

Action Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-18

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Sep 2016

Action Date: 25 Aug 2015

Category: Capital

Type: RP04SH01

Date: 2015-08-25

Capital : 20,228 EUR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Crockett

Termination date: 2016-02-22

Documents

View document PDF

Annual return company

Date: 15 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Capital : 1,060,600 EUR

Date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Daniel Fitzpatrick

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Capital : 15,000 EUR

Date: 2015-06-15

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 15,000.0000 EUR

Documents

View document PDF

Resolution

Date: 03 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-15

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 22 Jul 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH14

Date: 2015-06-15

Capital : 137 EUR

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-15

Officer name: Mr Ross Crockett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kavanagh

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr Cathal Friel

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Porema Limited

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBS COACHES LIMITED

STOW ROAD,BURY ST EDMUNDS,IP31 2JB

Number:00597165
Status:ACTIVE
Category:Private Limited Company

ENGINEERING SERVICES PROJECTS LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07778725
Status:ACTIVE
Category:Private Limited Company

JOHN TAYLOR ENGINEERING SERVICES LIMITED

UNITS 2-4 CONGLETON TRADE CENTRE,CONGLETON,CW12 4XJ

Number:04834489
Status:ACTIVE
Category:Private Limited Company

LONDON OUTLET STORE LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11070898
Status:ACTIVE
Category:Private Limited Company

OPTIMAL WELLNESS LTD

FLAT 1B THE BEECHES,WOKING,GU22 0AH

Number:11063675
Status:ACTIVE
Category:Private Limited Company

STAVELEY TRUSTEES 32 LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI638846
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