Advanced company searchLink opens in new window

SIPCO HEALTHCARE UK LTD

Company number 07808579

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)
25 Aug 2024 AA01 Previous accounting period shortened from 26 November 2023 to 25 November 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
20 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Aug 2023 AA01 Previous accounting period shortened from 27 November 2022 to 26 November 2022
26 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2021
03 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
26 Nov 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
27 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
23 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
26 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
10 May 2021 AP03 Appointment of Mr Pramod Manthina as a secretary on 10 May 2021
08 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
16 Dec 2019 PSC01 Notification of Bhanuprathima Rudraraju as a person with significant control on 11 December 2019
16 Dec 2019 TM01 Termination of appointment of Sachin Tammewar as a director on 11 December 2019
16 Dec 2019 PSC01 Notification of Anasuya Maturi as a person with significant control on 11 December 2019
16 Dec 2019 PSC07 Cessation of Gowardhan Kotra as a person with significant control on 11 December 2019
16 Dec 2019 AD01 Registered office address changed from 1 Lingfield Close Bramley Rotherham Uk South Yorkshire S66 1WS to 7 Rustic Court Sheffield S9 5AT on 16 December 2019
16 Dec 2019 AP01 Appointment of Mrs Bhanuprathima Rudraraju as a director on 11 December 2019
16 Dec 2019 TM01 Termination of appointment of Swathi Inugala as a director on 11 December 2019
22 Nov 2019 MR01 Registration of charge 078085790004, created on 5 November 2019
08 Nov 2019 MR04 Satisfaction of charge 078085790003 in full
09 Sep 2019 AA Total exemption full accounts made up to 30 November 2018