Advanced company searchLink opens in new window

SU MEDICAL LIMITED

Company number 08623058

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)
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