- Company Overview for SARAH SMITH CARDIOLOGY LTD (09211849)
- Filing history for SARAH SMITH CARDIOLOGY LTD (09211849)
- People for SARAH SMITH CARDIOLOGY LTD (09211849)
- Charges for SARAH SMITH CARDIOLOGY LTD (09211849)
- More for SARAH SMITH CARDIOLOGY LTD (09211849)
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) |
---|---|---|---|
22 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | AP01 | Appointment of Ms Ruth De Mello as a director on 30 April 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | MR01 | Registration of charge 092118490003, created on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from The Old Vicarage Church Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JA England to Ivy Court Willington Road Etwall Derby DE65 6JG on 8 January 2020 | |
28 Nov 2019 | AP01 | Appointment of Mr Jonathan Markham as a director on 28 November 2019 | |
07 Nov 2019 | MR01 | Registration of charge 092118490002, created on 2 November 2019 | |
05 Nov 2019 | MR01 | Registration of charge 092118490001, created on 1 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
05 Jul 2019 | CH01 | Director's details changed for Mrs Sarah Markham on 4 July 2019 | |
05 Jul 2019 | PSC05 | Change of details for Miths Ltd as a person with significant control on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to The Old Vicarage Church Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JA on 5 July 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Ivy Court Willington Road Etwall Derby DE65 6JG to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 February 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates |