Indicia Medical Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEBOROUGH, Peter, Dr | 30 June 2002 | 08 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERNON, Amanda | 09 September 2019 | - | 1 |
KIRKLAND, Jenifer | 19 June 2017 | 09 September 2019 | 1 |
O'LOUGHLIN, Barry Patrick | 23 March 2016 | 19 June 2017 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 21 May 2020 | |
MR04 - N/A | 21 May 2020 | |
MR04 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AP01 - Appointment of director | 19 September 2019 | |
AP03 - Appointment of secretary | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
TM02 - Termination of appointment of secretary | 19 September 2019 | |
PSC02 - N/A | 01 April 2019 | |
PSC07 - N/A | 01 April 2019 | |
MR01 - N/A | 29 March 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
AD01 - Change of registered office address | 28 August 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 10 November 2017 | |
AP01 - Appointment of director | 14 September 2017 | |
AP03 - Appointment of secretary | 29 June 2017 | |
TM02 - Termination of appointment of secretary | 19 June 2017 | |
MR04 - N/A | 16 March 2017 | |
MR04 - N/A | 16 March 2017 | |
RESOLUTIONS - N/A | 16 February 2017 | |
CC04 - Statement of companies objects | 16 February 2017 | |
MR01 - N/A | 25 January 2017 | |
MR01 - N/A | 23 January 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
RESOLUTIONS - N/A | 28 October 2016 | |
AP03 - Appointment of secretary | 28 October 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 26 September 2014 | |
MR01 - N/A | 23 June 2014 | |
MR04 - N/A | 19 June 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 18 October 2013 | |
RESOLUTIONS - N/A | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AA - Annual Accounts | 17 October 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AA03 - Notice of resolution removing auditors | 07 June 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 22 September 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
MEM/ARTS - N/A | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 04 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2007 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 25 April 2007 | |
363a - Annual Return | 16 October 2006 | |
169 - Return by a company purchasing its own shares | 14 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
225 - Change of Accounting Reference Date | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 28 September 2003 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 18 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
363s - Annual Return | 11 October 2001 | |
287 - Change in situation or address of Registered Office | 10 October 2001 | |
AA - Annual Accounts | 17 July 2001 | |
225 - Change of Accounting Reference Date | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
287 - Change in situation or address of Registered Office | 21 September 2000 | |
NEWINC - New incorporation documents | 18 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2019 | Fully Satisfied |
N/A |
A registered charge | 21 January 2017 | Fully Satisfied |
N/A |
A registered charge | 21 January 2017 | Fully Satisfied |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
Debenture | 28 March 2013 | Fully Satisfied |
N/A |
Debenture | 28 March 2013 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 2002 | Fully Satisfied |
N/A |
Debenture | 01 November 2002 | Fully Satisfied |
N/A |