Advanced company searchLink opens in new window

SAYSO MEDICAL LTD

Company number 11355442

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
07 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
07 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2019
  • GBP 159.416
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 May 2019
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 May 2020
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 10 May 2021
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
10 May 2021 CS01 10/05/21 Statement of Capital gbp 159.416
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/12/2022
07 May 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 AP01 Appointment of Stephen John Vinall as a director on 1 April 2021
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/12/2022
07 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/12/2022
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 159.416
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2022
04 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Dec 2018 AP01 Appointment of Mr Timothy Charles Doust as a director on 21 December 2018
28 Dec 2018 AP01 Appointment of Mr Timothy John Abram Lyle as a director on 21 December 2018
19 Dec 2018 PSC04 Change of details for Dr Timothy Richard Cave as a person with significant control on 18 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 153.847
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 126.001