SMITH & NEPHEW TRADING GROUP LIMITED
Company number 00681256
- Company Overview for SMITH & NEPHEW TRADING GROUP LIMITED (00681256)
- Filing history for SMITH & NEPHEW TRADING GROUP LIMITED (00681256)
- People for SMITH & NEPHEW TRADING GROUP LIMITED (00681256)
- More for SMITH & NEPHEW TRADING GROUP LIMITED (00681256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
30 Mar 2021 | AP01 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 | |
02 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
02 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
02 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
02 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
09 May 2019 | CH01 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Timothy John Allison on 3 May 2019 | |
08 May 2019 | PSC05 | Change of details for Smith & Nephew Uk Limited as a person with significant control on 3 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
09 Jul 2018 | AP01 | Appointment of Timothy John Allison as a director on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
05 May 2017 | TM01 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 | |
04 May 2017 | AP01 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 |