Team Medical Devices Ltd was founded on 08 November 2013 and has its registered office in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at this organisation. Fry, Andrew Robert, Mathews, Colin James, Newman, Guy Edward are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRY, Andrew Robert | 12 March 2014 | - | 1 |
MATHEWS, Colin James | 12 March 2014 | - | 1 |
NEWMAN, Guy Edward | 06 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
CS01 - N/A | 21 November 2019 | |
RESOLUTIONS - N/A | 10 November 2019 | |
SH01 - Return of Allotment of shares | 01 November 2019 | |
RESOLUTIONS - N/A | 25 September 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 07 December 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 21 November 2017 | |
MR04 - N/A | 24 August 2017 | |
MR04 - N/A | 24 August 2017 | |
MR04 - N/A | 24 August 2017 | |
AA - Annual Accounts | 05 June 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 01 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2016 | |
AR01 - Annual Return | 12 January 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
RESOLUTIONS - N/A | 03 November 2015 | |
MA - Memorandum and Articles | 03 November 2015 | |
AA - Annual Accounts | 30 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
MR04 - N/A | 11 February 2015 | |
AR01 - Annual Return | 25 November 2014 | |
CH01 - Change of particulars for director | 25 November 2014 | |
RESOLUTIONS - N/A | 20 October 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AA01 - Change of accounting reference date | 07 May 2014 | |
RESOLUTIONS - N/A | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 March 2014 | |
SH01 - Return of Allotment of shares | 26 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 March 2014 | |
MR01 - N/A | 19 March 2014 | |
MR01 - N/A | 19 March 2014 | |
MR01 - N/A | 19 March 2014 | |
MR01 - N/A | 15 March 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AD01 - Change of registered office address | 12 November 2013 | |
NEWINC - New incorporation documents | 08 November 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |