PRECISION CARDIOVASCULAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/04/2520 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

15/04/2515 April 2025 Register inspection address has been changed to The Magdi Yacoub Institute Heart Science Centre Hill End Road Harefield UB9 6JH

View Document

14/04/2514 April 2025 Termination of appointment of Sabine Ficek as a secretary on 2025-04-14

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/02/2422 February 2024 Appointment of Ms Sabine Ficek as a secretary on 2023-12-18

View Document

02/11/232 November 2023 Termination of appointment of David Robert Hampton as a director on 2023-10-31

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

07/08/237 August 2023 Termination of appointment of Martin David Howard Bloom as a director on 2023-07-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Change of details for Mr Magdi Habib Yacoub as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Dr Mohammad Reza Bahmanyar as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Prof Christopher Neil Mcleod as a person with significant control on 2023-04-18

View Document

11/04/2311 April 2023 Director's details changed for Mr Mohamed Sabry Abou-Alam on 2023-04-06

View Document

11/04/2311 April 2023 Director's details changed for Mr Magdi Habib Yacoub on 2023-04-06

View Document

11/04/2311 April 2023 Director's details changed for Mr David Robert Hampton on 2023-04-06

View Document

11/04/2311 April 2023 Director's details changed for Prof Christopher Neil Mcleod on 2023-04-06

View Document

11/04/2311 April 2023 Director's details changed for Dr Mohammad Reza Bahmanyar on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Martin David Howard Bloom on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Magdi Yacoub Institute, Heart Science Centre, Hill End Road Harefield UB9 6JH on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

14/03/2314 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-27

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Appointment of Mr Martin David Howard Bloom as a director on 2023-03-02

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

08/02/238 February 2023 Termination of appointment of John Mayfield as a secretary on 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

07/12/217 December 2021 Sub-division of shares on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Mr Mohamed Sabry Abou-Alam as a director on 2021-11-01

View Document

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information