- Company Overview for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
- Filing history for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
- People for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
- Charges for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
- Registers for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
- More for SIRTEX MEDICAL UNITED KINGDOM LTD (09462596)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2024 | PSC07 | Cessation of Kaijun Hu as a person with significant control on 14 June 2023 | |
27 Jun 2024 | MR04 | Satisfaction of charge 094625960002 in full | |
19 Jun 2024 | TM01 | Termination of appointment of Kevin Paul Smith as a director on 14 June 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
16 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Jun 2023 | PSC01 | Notification of Kaijun Hu as a person with significant control on 14 June 2023 | |
22 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 2 New Street Square London EC4A 3BZ England to 2 New Street Square London EC4A 3BZ on 27 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
08 Mar 2023 | AD02 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | |
08 Mar 2023 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ on 8 March 2023 | |
11 May 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
10 May 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
07 Jan 2022 | MR04 | Satisfaction of charge 094625960001 in full | |
06 Sep 2021 | MR01 | Registration of charge 094625960002, created on 1 September 2021 | |
28 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
01 Mar 2021 | AD04 | Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR | |
17 Sep 2020 | AA | Full accounts made up to 30 June 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Ms Suki Shergill on 4 April 2018 | |
15 Nov 2019 | AA | Full accounts made up to 30 June 2018 |