HERAEUS CONAMIC UK LIMITED

03534029
NEPTUNE ROAD WALLSEND TYNE AND WEAR NE28 6DD

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Appointment of secretary (Mr Christopher Pattinson) 2 Buy now
31 Jul 2024 officers Termination of appointment of secretary (Stephen George Garrett) 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 27 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 officers Appointment of secretary (Mr Stephen George Garrett) 2 Buy now
07 Jul 2022 officers Termination of appointment of secretary (Simon David Gascoigne) 1 Buy now
04 Jul 2022 accounts Annual Accounts 28 Buy now
27 May 2022 officers Appointment of director (Mr Christian Bernhard) 2 Buy now
25 Apr 2022 officers Termination of appointment of director (Jon Graham Watson) 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 30 Buy now
01 Jun 2021 officers Termination of appointment of director (Thomas Frei) 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 30 Buy now
27 Oct 2020 officers Termination of appointment of director (Thomas Frederick Eyre) 1 Buy now
27 Oct 2020 officers Appointment of director (Mr Jon Graham Watson) 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 officers Appointment of director (Mr Thomas Frei) 2 Buy now
15 Jan 2020 officers Appointment of director (Mr Sebastian Peth) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Heinz Fabian) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Marco Antonio Aloy Groffmann) 1 Buy now
05 Aug 2019 accounts Annual Accounts 25 Buy now
13 Jun 2019 resolution Resolution 3 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 26 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 25 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 24 Buy now
04 Jul 2016 officers Appointment of director (Mr Thomas Frederick Eyre) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (Martin Dieter Arndt) 1 Buy now
06 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
06 May 2016 resolution Resolution 27 Buy now
17 Feb 2016 annual-return Annual Return 7 Buy now
26 Nov 2015 auditors Auditors Resignation Company 1 Buy now
16 Nov 2015 auditors Auditors Resignation Company 1 Buy now
17 Sep 2015 accounts Annual Accounts 22 Buy now
18 May 2015 officers Appointment of director (Dr Michael Thomas Faatz) 2 Buy now
18 May 2015 officers Termination of appointment of director (Ralf Schneider) 1 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
17 Sep 2014 officers Appointment of director (Mr Ralf Schneider) 2 Buy now
17 Sep 2014 accounts Annual Accounts 21 Buy now
12 Sep 2014 officers Termination of appointment of director (Wolfgang Stang) 1 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
19 Dec 2013 officers Appointment of secretary (Mr Simon David Gascoigne) 2 Buy now
17 Sep 2013 accounts Annual Accounts 21 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Tara Allen) 1 Buy now
02 Aug 2013 capital Return of Allotment of shares 4 Buy now
02 Aug 2013 resolution Resolution 11 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
13 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 accounts Annual Accounts 21 Buy now
23 Feb 2012 annual-return Annual Return 6 Buy now
30 Aug 2011 officers Appointment of secretary (Mrs Tara Allen) 1 Buy now
26 Aug 2011 accounts Annual Accounts 20 Buy now
25 Jul 2011 officers Termination of appointment of secretary (Petra Hofbeck) 1 Buy now
16 Mar 2011 annual-return Annual Return 7 Buy now
26 Aug 2010 accounts Annual Accounts 21 Buy now
30 Jun 2010 officers Termination of appointment of director (Rodney Collyer) 1 Buy now
08 Apr 2010 officers Appointment of secretary (Petra Hofbeck) 3 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 officers Termination of appointment of secretary (David Bright) 2 Buy now
17 Mar 2010 annual-return Annual Return 6 Buy now
17 Mar 2010 officers Change of particulars for director (Rodney Alec Collyer) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Wolfgang Stang) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Heinz Fabian) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Dr Martin Dieter Arndt) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Marco Antonio Aloy Groffmann) 2 Buy now
06 Nov 2009 accounts Annual Accounts 21 Buy now
21 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
10 Mar 2009 annual-return Return made up to 17/02/09; full list of members 4 Buy now
09 Mar 2009 officers Director's change of particulars / martin arndt / 15/01/2009 1 Buy now
11 Dec 2008 resolution Resolution 11 Buy now
26 Nov 2008 officers Director appointed rodney alec collyer 2 Buy now
26 Nov 2008 officers Director appointed heinz fabian 2 Buy now
26 Nov 2008 officers Director appointed wolfgang stang 2 Buy now
26 Nov 2008 officers Director appointed dr martin dieter arndt 2 Buy now
01 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2008 accounts Annual Accounts 15 Buy now
11 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
21 Dec 2007 auditors Auditors Resignation Company 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
01 Aug 2007 accounts Annual Accounts 12 Buy now
08 Jun 2007 accounts Annual Accounts 12 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
07 Mar 2006 annual-return Return made up to 17/02/06; full list of members 2 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
10 Jun 2005 accounts Annual Accounts 8 Buy now
29 Mar 2005 annual-return Return made up to 17/02/05; full list of members 2 Buy now
16 Feb 2005 accounts Annual Accounts 8 Buy now
04 Mar 2004 annual-return Return made up to 17/02/04; full list of members 6 Buy now
26 Nov 2003 accounts Annual Accounts 10 Buy now
26 Nov 2003 accounts Annual Accounts 10 Buy now
19 Feb 2003 annual-return Return made up to 17/02/03; full list of members 6 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 1 craven court canada road, byfleet west byfleet surrey KT14 7JL 1 Buy now