Advanced company searchLink opens in new window

SIRONIUM MEDICAL TECHNOLOGIES LIMITED

Company number 10742735

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)
02 Sep 2022 MR01 Registration of charge 107427350002, created on 30 August 2022
17 Jun 2022 AA Full accounts made up to 31 March 2022
28 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
17 Jan 2022 AA Full accounts made up to 31 March 2021
20 Oct 2021 MR04 Satisfaction of charge 107427350001 in full
03 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
05 Feb 2021 AD01 Registered office address changed from Qualitas House 100 Elmgrove Road Harrow HA1 2RW England to 1 Blackmoor Lane Croxley Park Watford Hertfordshire WD18 8GA on 5 February 2021
05 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with updates
22 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1
31 Dec 2019 AA Full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 1
07 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Oct 2018 MR01 Registration of charge 107427350001, created on 25 September 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 PSC01 Notification of Simon Cresswell as a person with significant control on 22 June 2018
07 Sep 2018 TM01 Termination of appointment of Dinesh Kumar Lodha as a director on 17 August 2018
04 Sep 2018 PSC01 Notification of David Staples as a person with significant control on 22 June 2018
04 Sep 2018 PSC01 Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 22 June 2018
04 Sep 2018 PSC07 Cessation of Mahadevan Narayanamoni as a person with significant control on 22 June 2018
22 Jun 2018 AP01 Appointment of Mr Dinesh Kumar Lodha as a director on 22 June 2018