About

Registered Number: 08767466
Date of Incorporation: 08/11/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.