NEOVENTA MEDICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Appointment of Mr Christian Fredrik Pitulia as a director on 2023-12-30

View Document

09/11/239 November 2023 Notification of a person with significant control statement

View Document

03/11/233 November 2023 Cessation of Nicole Pitulia as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Cessation of Jessica Pitulia as a person with significant control on 2023-11-03

View Document

01/11/231 November 2023 Cessation of Neoventa Medical Ab as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Nicole Pitulia as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Jessica Pitulia as a person with significant control on 2023-11-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Ulf Gunnar Gunnarsson Järnberg as a director on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Mr Dan Christer Pitulia as a director on 2022-12-17

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR CHRISTIAN FREDRIK PITULIA

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR LARS GUNNEFLO

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDERS DUE BOJE

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR LARS GUSTAF GUNNEFLO

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 SECRETARY APPOINTED MATS OLOF JONASSON

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS LENNART DUE BOJE / 03/10/2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ELISABET LUND

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELISABET LUND / 03/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED ANDERS LENNART DUE BOJE

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAN STALEMARK

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
AMBERLEY PLACE 107-111 PEASCOD STREET
WINDSOR
BERKSHIRE
SL4 1TE

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN STALEMARK / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company