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) |
---|---|---|---|
09 Jun 2021 | AR01 | Annual return made up to 3 October 2007 with full list of shareholders | |
09 Jun 2021 | AR01 | Annual return made up to 3 October 2006 with full list of shareholders | |
09 Jun 2021 | AP01 | Appointment of Mr Asif Justin Zaman as a director on 13 December 2005 | |
09 Jun 2021 | AP03 | Appointment of Mrs Victoria Zaman as a secretary on 13 December 2005 | |
09 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 3 October 2005
|
|
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | PSC04 | Change of details for Mr Asif Justin Zaman as a person with significant control on 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from , Adamson House Towers Manchester, Wilmslow Road, Manchester, M20 2YY, England to Kingston House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2LX on 25 September 2018 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | CONNOT | Change of name notice | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | CC04 | Statement of company's objects | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |