- Company Overview for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- Filing history for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- People for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- Charges for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
- More for SIRONIUM MEDICAL TECHNOLOGIES LIMITED (10742735)
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
|
|
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
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
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
|
|
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 |