SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED
Company number 05581186
- Company Overview for SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED (05581186)
- Filing history for SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED (05581186)
- People for SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED (05581186)
- Charges for SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED (05581186)
- More for SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED (05581186)
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) |
---|---|---|---|
15 Jan 2025 | AP01 | Appointment of Mr Stephen Philip Windsor as a director on 10 December 2024 | |
11 Dec 2024 | TM01 | Termination of appointment of Lisa Dodman as a director on 26 November 2024 | |
14 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
26 Jul 2024 | AP01 | Appointment of Mr Vivid Sehgal as a director on 17 July 2024 | |
25 Jul 2024 | AP01 | Appointment of Mrs Lisa Dodman as a director on 17 July 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Robert John Barker as a director on 12 July 2024 | |
25 Apr 2024 | AD02 | Register inspection address has been changed to 20 Old Bailey London EC4M 7AN | |
25 Apr 2024 | CH01 | Director's details changed for Mr Robert John Barker on 26 January 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Robert John Barker on 26 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
11 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Jan 2023 | AD01 | Registered office address changed from 5 C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Kingston House Towers Business Park Wilmslow Road Didsbury Manchester M20 2LX England to 5 C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 24 January 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of David Mackney as a director on 16 December 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Sandra Mary Royden as a director on 20 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |