Download leads from Nexok and grow your business. Find out more

Propeller Health UK Ltd.

Documents

Total Documents16
Total Pages94

Filing History

23 September 2020Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
23 September 2020Confirmation statement made on 28 August 2020 with no updates
23 September 2020Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
29 May 2020Accounts for a small company made up to 31 December 2019
14 October 2019Confirmation statement made on 28 August 2019 with no updates
22 March 2019Notification of Resmed Inc as a person with significant control on 7 January 2019
15 March 2019Withdrawal of a person with significant control statement on 15 March 2019
22 February 2019Appointment of Mr David Pendarvis as a director on 9 January 2019
12 February 2019Appointment of Mr Nigel Wayne Robinson as a secretary on 9 January 2019
22 January 2019Appointment of Mr Jamie O'donnell as a director on 9 January 2019
21 January 2019Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Quad 1 First Floor Becquerel Avenue Harwell Campus Didcot Oxon OX11 0RA on 21 January 2019
15 January 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 11 January 2019
25 September 2018Termination of appointment of Huntsmoor Nominees Limited as a director on 29 August 2018
25 September 2018Current accounting period extended from 31 August 2019 to 31 December 2019
25 September 2018Termination of appointment of Huntsmoor Limited as a director on 29 August 2018
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1,000
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed