Advanced company searchLink opens in new window

SI-BONE UK LTD

Company number 09719342

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from C/O Medddbase Uk Limited Greenham Business Park Greenham Thatcham RG19 6HW England to C/O Medddbase Uk Limited Building 81 Greenham Business Park Thatcham RG19 6HW on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from Suite 7B First Floor St James Business Park Grimbald Crag Way Knaresborough HG5 8QB England to C/O Medddbase Uk Limited Greenham Business Park Greenham Thatcham RG19 6HW on 4 July 2023
17 Oct 2022 AP01 Appointment of Mr Neville Alexander Lorimer as a director on 3 October 2022
17 Oct 2022 TM01 Termination of appointment of Richard Morgan Moss as a director on 24 August 2022
17 Oct 2022 PSC07 Cessation of Richard Morgan Moss as a person with significant control on 24 August 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 AP01 Appointment of Mr Michael Andrew Pisetsky as a director on 27 January 2022
31 Jan 2022 AP01 Appointment of Mr Anshul Sampat Maheshwari as a director on 27 January 2022
31 Jan 2022 TM01 Termination of appointment of Andrea Mercanti as a director on 31 January 2022
28 Jan 2022 AP01 Appointment of Mr Ian John Philpott as a director on 27 January 2022
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 AD01 Registered office address changed from Suite 105-106 Monkwell House Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom to Suite 7B First Floor St James Business Park Grimbald Crag Way Knaresborough HG5 8QB on 8 January 2020
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
09 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates