- Company Overview for SENSIUM HEALTHCARE LIMITED (03921089)
- Filing history for SENSIUM HEALTHCARE LIMITED (03921089)
- People for SENSIUM HEALTHCARE LIMITED (03921089)
- Charges for SENSIUM HEALTHCARE LIMITED (03921089)
- More for SENSIUM HEALTHCARE LIMITED (03921089)
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) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jun 2017 | MR04 | Satisfaction of charge 039210890002 in full | |
15 Feb 2017 | AD02 | Register inspection address has been changed from Toumaz 115 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA England to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA | |
14 Feb 2017 | CS01 |
Confirmation statement made on 2 February 2017 with updates
|
|
12 Aug 2016 | AD01 | Registered office address changed from C/O Frontier Silicon 137 Euston Road London NW1 2AA to 115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Jonathan Michael Charles Apps as a secretary on 22 July 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Jonathan Michael Charles Apps as a director on 22 July 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Christofer Toumazou as a director on 22 July 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Anthony Ian Sethill as a director on 22 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Paulus Hubertus Van Liebergen as a director on 22 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Luc Emile Augusta Van Schil as a director on 22 July 2016 | |
18 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH03 | Secretary's details changed for Mr Jonathan Michael Charles Apps on 6 February 2016 | |
22 Oct 2015 | MR01 | Registration of charge 039210890002, created on 19 October 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | CH01 | Director's details changed for Anthony Ian Sethill on 19 May 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2013 | CERTNM |
Company name changed toumaz healthcare LIMITED\certificate issued on 18/12/13
|
|
18 Dec 2013 | CONNOT | Change of name notice | |
18 Jun 2013 | AD02 | Register inspection address has been changed |