Advanced company searchLink opens in new window

SAGETECH MEDICAL EQUIPMENT LIMITED

Company number 09393538

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)
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
  • GBP 2,487.51
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2,484.26
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
  • GBP 2,316.1
11 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,291.33
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
  • GBP 2,221.07
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
  • GBP 2,048.28
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 2,006.28
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
  • GBP 1,803.87