- Company Overview for SU MEDICAL LIMITED (08623058)
- Filing history for SU MEDICAL LIMITED (08623058)
- People for SU MEDICAL LIMITED (08623058)
- More for SU MEDICAL LIMITED (08623058)
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) |
---|---|---|---|
16 Nov 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
20 Sep 2023 | PSC04 | Change of details for Dr Jong Bin Kim as a person with significant control on 20 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
20 Sep 2023 | CH01 | Director's details changed for Dr Jong Kim on 4 September 2023 | |
20 Sep 2023 | PSC02 | Notification of Su Lettings Limited as a person with significant control on 4 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Dr Jong Bin Kim as a person with significant control on 4 September 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 3a Evolution Wynyard Avenue Wynyard Billingham TS22 5TB on 10 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Dr Jong Kim on 30 September 2021 | |
05 Sep 2021 | SH08 | Change of share class name or designation | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 23 November 2020 | |
17 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
18 May 2020 | AP01 | Appointment of Mrs Sang Ah Kim as a director on 18 May 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates |