- Company Overview for SENOVO HEALTH LIMITED (11526315)
- Filing history for SENOVO HEALTH LIMITED (11526315)
- People for SENOVO HEALTH LIMITED (11526315)
- More for SENOVO HEALTH LIMITED (11526315)
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
|
|
03 May 2022 | AA | Micro company accounts made up to 31 August 2021 |