SAGETECH MEDICAL EQUIPMENT LIMITED
Company number 09393538
- Company Overview for SAGETECH MEDICAL EQUIPMENT LIMITED (09393538)
- Filing history for SAGETECH MEDICAL EQUIPMENT LIMITED (09393538)
- People for SAGETECH MEDICAL EQUIPMENT LIMITED (09393538)
- More for SAGETECH MEDICAL EQUIPMENT LIMITED (09393538)
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) |
---|---|---|---|
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Mar 2023 | CH01 | Director's details changed for Mr Guy Gibson Beringer on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Iain Menneer on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr John Eric Clarkson on 30 March 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Suite F4 Westfield Business Park Long Road Paignton TQ4 7AU on 13 February 2023 | |
24 Nov 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
17 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
10 May 2021 | PSC08 | Notification of a person with significant control statement | |
10 May 2021 | PSC07 | Cessation of Sebastian Matthew Brown as a person with significant control on 31 March 2021 | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
03 Feb 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
23 Nov 2020 | TM01 | Termination of appointment of Breck Raymond Lord as a director on 20 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr John Eric Clarkson as a director on 16 November 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|