Advanced company searchLink opens in new window

SXT HEALTH CIC

Company number 07130130

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)
19 Jul 2017 AD01 Registered office address changed from 2 st. Marys Road Tonbridge Kent TN9 2LB England to Suite 106 88 Lower Marsh London SE1 7AB on 19 July 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Sep 2016 AP01 Appointment of Mr Julian Williams as a director on 16 September 2016
10 Feb 2016 AR01 Annual return made up to 19 January 2016 no member list
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
11 May 2015 AD01 Registered office address changed from Suite 106 Lower Marsh London SE1 7AB to 2 st. Marys Road Tonbridge Kent TN9 2LB on 11 May 2015
09 Feb 2015 AR01 Annual return made up to 19 January 2015 no member list
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 19 January 2014 no member list
06 Feb 2014 AD01 Registered office address changed from C/O Sandison Lang 2 St. Marys Road Tonbridge Kent TN9 2LB on 6 February 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 19 January 2013 no member list
26 Nov 2012 AD01 Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR United Kingdom on 26 November 2012
26 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 19 January 2012 no member list
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Sep 2011 CH01 Director's details changed for Dr Anatola Menon-Johansson on 2 February 2011
14 Feb 2011 AD01 Registered office address changed from David Simon Chartered Certified Accountants 187a Field End Road Eastcote Pinner Middlesex HA5 1QR United Kingdom on 14 February 2011
14 Feb 2011 TM01 Termination of appointment of Julian Williams as a director
14 Feb 2011 TM01 Termination of appointment of Praveen Menon-Johansson as a director
10 Feb 2011 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary
10 Feb 2011 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 10 February 2011
26 Jan 2011 AR01 Annual return made up to 19 January 2011 no member list
19 Jan 2010 CICINC Incorporation of a Community Interest Company