GE HEALTHCARE (NMP) LIMITED

04600380
POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES HP8 4SP

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 159 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 114 Buy now
31 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 120 Buy now
15 Jul 2022 officers Termination of appointment of director (Adrian Ashwin Narayan) 1 Buy now
15 Jul 2022 officers Appointment of director (Julia Elizabeth Casey) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 officers Change of particulars for director (Adrian Ashwin Narayan) 2 Buy now
09 Sep 2021 accounts Annual Accounts 22 Buy now
29 Jun 2021 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 22 Buy now
17 Jun 2020 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2020 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 accounts Annual Accounts 22 Buy now
06 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Feb 2019 capital Statement of capital (Section 108) 5 Buy now
06 Feb 2019 insolvency Solvency Statement dated 05/02/19 2 Buy now
06 Feb 2019 resolution Resolution 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Change of particulars for director (Adrian Ashwin Narayan) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
04 Oct 2018 accounts Annual Accounts 19 Buy now
27 Jun 2018 officers Appointment of director (Katherine Ann Jones) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Stephen Joseph Taylor) 1 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 19 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Appointment of director (Adrian Ashwin Narayan) 2 Buy now
14 Nov 2016 officers Termination of appointment of director (Martin Charles Wilkinson) 1 Buy now
24 Oct 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Oct 2016 capital Return of Allotment of shares 4 Buy now
24 Oct 2016 incorporation Memorandum Articles 32 Buy now
09 Sep 2016 accounts Annual Accounts 8 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Martin Charles Wilkinson) 2 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 10 Buy now
03 Dec 2013 miscellaneous Miscellaneous 2 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 miscellaneous Miscellaneous 2 Buy now
24 Sep 2013 officers Appointment of director (Mr Stephen Joseph Taylor) 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Kevin O'neill) 1 Buy now
07 Jun 2013 accounts Annual Accounts 13 Buy now
29 Apr 2013 officers Appointment of director (Kevin Michael O'neill) 2 Buy now
28 Apr 2013 officers Termination of appointment of director (Stephen Dishman) 1 Buy now
18 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2012 insolvency Solvency statement dated 12/12/12 1 Buy now
18 Dec 2012 resolution Resolution 2 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 13 Buy now
06 Aug 2012 officers Termination of appointment of secretary (Shakaib Qureshi) 1 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Shakaib Qureshi) 1 Buy now
10 Jan 2012 officers Termination of appointment of director (Thomas Rees) 1 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Thomas Rees) 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Thomas Oliver Vaughan Rees) 2 Buy now
31 Oct 2011 officers Appointment of director (Martin Charles Wilkinson) 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Yoshitaka Mitsuhata) 1 Buy now
06 Jul 2011 accounts Annual Accounts 15 Buy now
16 Jun 2011 officers Appointment of director (Mr Stephen Dishman) 2 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Termination of appointment of director (Alan Law) 1 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 officers Appointment of director (Mr Alan Hung Po Law) 2 Buy now
07 Jul 2010 accounts Annual Accounts 15 Buy now
14 Jun 2010 officers Termination of appointment of director (Weijia Qian) 1 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Thomas Oliver Vaughan Rees) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Weijia Qian) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Yoshitaka Mitsuhata) 2 Buy now
10 Dec 2009 capital Statement of capital (Section 108) 4 Buy now
10 Dec 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
10 Dec 2009 insolvency Solvency statement dated 04/12/09 4 Buy now
10 Dec 2009 resolution Resolution 2 Buy now
08 Oct 2009 accounts Annual Accounts 15 Buy now
03 Sep 2009 officers Director appointed thomas oliver vaughan rees 2 Buy now
06 May 2009 officers Appointment terminated director chih chen 1 Buy now
01 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 17 Buy now
27 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 16 Buy now
02 Jul 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 officers Secretary resigned 1 Buy now
07 Dec 2006 annual-return Return made up to 25/11/06; full list of members 3 Buy now
07 Dec 2006 officers Director's particulars changed 1 Buy now
07 Dec 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 accounts Annual Accounts 13 Buy now
12 Jan 2006 accounts Annual Accounts 12 Buy now
23 Dec 2005 annual-return Return made up to 25/11/05; full list of members 3 Buy now
23 Dec 2005 officers Secretary's particulars changed 1 Buy now