Advanced company searchLink opens in new window

SARAH SMITH CARDIOLOGY LTD

Company number 09211849

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)
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