AEOMICA MEDICAL TECHNOLOGY LTD

06800120
DARESBURY SCIENCE & INNOVATION CAMPUS KECKWICK LANE DARESBURY CHESHIRE WA4 4FS

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 2 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 1 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
19 Aug 2013 accounts Annual Accounts 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 1 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Annual Accounts 1 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
24 Aug 2010 accounts Annual Accounts 1 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for secretary (David George Hughes) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Bernard Jason Ross) 2 Buy now
11 Aug 2009 officers Director appointed ronald long 2 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from cedar tree house manor road penn high wycombe buckinghamshire HP10 8JA 2 Buy now
17 Feb 2009 officers Secretary appointed david george hughes 2 Buy now
12 Feb 2009 resolution Resolution 1 Buy now
12 Feb 2009 officers Director appointed bernard jason ross 2 Buy now
10 Feb 2009 capital Gbp nc 100/500000\02/02/09 1 Buy now
10 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
26 Jan 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
23 Jan 2009 incorporation Incorporation Company 9 Buy now