- Company Overview for SXT HEALTH CIC (07130130)
- Filing history for SXT HEALTH CIC (07130130)
- People for SXT HEALTH CIC (07130130)
- More for SXT HEALTH CIC (07130130)
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 |