- Company Overview for SI-BONE UK LTD (09719342)
- Filing history for SI-BONE UK LTD (09719342)
- People for SI-BONE UK LTD (09719342)
- More for SI-BONE UK LTD (09719342)
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 |