Advanced company searchLink opens in new window

SUNTECH MEDICAL GROUP LIMITED

Company number 04038252

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 Oct 2017 AA Full accounts made up to 1 April 2017
29 Sep 2017 AP01 Appointment of Mr Puneet Sapra as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Guillermo Heinzmann as a director on 28 September 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
31 May 2017 AP01 Appointment of Mr William Matthew Piland as a director on 25 May 2017
30 May 2017 AP01 Appointment of Mr Robert Sweitzer as a director on 25 May 2017
26 May 2017 TM01 Termination of appointment of Sandra Lynn Wade Wisniewski as a director on 25 May 2017
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 142,751.80
22 Mar 2017 SH20 Statement by Directors
22 Mar 2017 CAP-SS Solvency Statement dated 28/02/17
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 AP01 Appointment of Mr Gavin David Orr as a director on 24 February 2017
03 Mar 2017 TM01 Termination of appointment of Michael Anthony Gesser as a director on 24 February 2017
08 Dec 2016 AA Full accounts made up to 2 April 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
14 Jul 2016 AP01 Appointment of Mrs Sandra Lynn Wade Wisniewski as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Dayn Mcbee as a director on 1 July 2016
16 Oct 2015 AA Full accounts made up to 28 March 2015
29 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 142,751.9
01 Jun 2015 AP01 Appointment of Mr Michael Anthony Gesser as a director on 1 May 2015
16 Dec 2014 AA Full accounts made up to 29 March 2014
16 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 142,751.9
15 May 2014 TM02 Termination of appointment of Carol Chesney as a secretary
15 May 2014 AP03 Appointment of Mr Michael Stephen Greenway as a secretary
31 Dec 2013 AA Full accounts made up to 30 March 2013