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) |
---|---|---|---|
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
|
|
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
23 Sep 2021 | MA | Memorandum and Articles of Association | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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 |