Advanced company searchLink opens in new window

SENSIUM HEALTHCARE LIMITED

Company number 03921089

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023
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
  • GBP 3,344.67
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
  • GBP 3,344.67
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
  • GBP 3,344.67
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
  • RES15 ‐ Change company name resolution on 2013-12-06
18 Dec 2013 CONNOT Change of name notice
18 Jun 2013 AD02 Register inspection address has been changed