Advanced company searchLink opens in new window

SPIRIT MEDICAL COMMUNICATIONS GROUP LIMITED

Company number 05581186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Aug 2022 MR01 Registration of charge 055811860003, created on 27 July 2022
21 Jul 2022 MR04 Satisfaction of charge 055811860002 in full
01 Nov 2021 TM02 Termination of appointment of Victoria Zaman as a secretary on 29 July 2021
01 Nov 2021 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 15 October 2021
01 Nov 2021 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Kingston House Towers Business Park Wilmslow Road Didsbury Manchester M20 2LX on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from Kingston House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2LX England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 1 November 2021
21 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 116
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 109
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 106
23 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 MR01 Registration of charge 055811860002, created on 10 September 2021
13 Aug 2021 PSC02 Notification of Ohc London Holdings Limited as a person with significant control on 29 July 2021
13 Aug 2021 PSC07 Cessation of Asif Justin Zaman as a person with significant control on 29 July 2021
13 Aug 2021 PSC07 Cessation of Victoria Zaman as a person with significant control on 29 July 2021
13 Aug 2021 AP01 Appointment of Mr David Mackney as a director on 29 July 2021
13 Aug 2021 AP01 Appointment of Ms Sandra Mary Royden as a director on 29 July 2021
13 Aug 2021 AP01 Appointment of Mr Robert John Barker as a director on 29 July 2021
13 Aug 2021 TM01 Termination of appointment of Asif Justin Zaman as a director on 29 July 2021
25 Jun 2021 RP04AR01 Second filing of the annual return made up to 3 October 2010
25 Jun 2021 RP04AR01 Second filing of the annual return made up to 3 October 2009
09 Jun 2021 AR01 Annual return made up to 3 October 2008 with full list of shareholders