Advanced company searchLink opens in new window

SENOVO HEALTH LIMITED

Company number 11526315

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)
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
26 Nov 2024 PSC07 Cessation of Scott Heath (Holdings) Limited as a person with significant control on 31 October 2024
26 Nov 2024 PSC04 Change of details for Mr Richard Mark Crook as a person with significant control on 31 October 2024
26 Nov 2024 TM01 Termination of appointment of Scott Daniel Heath as a director on 31 October 2024
27 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
07 Mar 2024 PSC04 Change of details for Mr Richard Mark Crook as a person with significant control on 4 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Richard Mark Crook on 4 March 2024
01 Mar 2024 PSC05 Change of details for Scott Heath (Holdings) Limited as a person with significant control on 17 February 2024
13 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 Jul 2023 PSC07 Cessation of Djh Mitten Clarke Group Limited as a person with significant control on 30 October 2022
19 Jul 2023 PSC02 Notification of Scott Heath (Holdings) Limited as a person with significant control on 30 October 2022
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
25 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
05 Sep 2022 AP01 Appointment of Mr Scott Daniel Heath as a director on 2 September 2022
05 Sep 2022 AD01 Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Richard Mark Crook as a person with significant control on 2 September 2022
05 Sep 2022 PSC02 Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2 September 2022
01 Aug 2022 PSC04 Change of details for Mr Richard Mark Crook as a person with significant control on 27 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2022 PSC07 Cessation of Andrew John Morris as a person with significant control on 27 July 2022
27 Jul 2022 TM01 Termination of appointment of Andrew John Morris as a director on 27 July 2022
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 10
03 May 2022 AA Micro company accounts made up to 31 August 2021