Advanced company searchLink opens in new window

SENSIUM HEALTHCARE LIMITED

Company number 03921089

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)
18 Jun 2013 AD02 Register inspection address has been changed
17 Jun 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AD01 Registered office address changed from C/O Toumaz Building 3 115 Olympic Avenue Milton Abingdon Oxfordshire OX14 4SA United Kingdom on 7 June 2013
09 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from C/O Toumaz Building 3 115 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 14 January 2013
07 Dec 2012 AD01 Registered office address changed from Kittwell House the Warren Radlett Hertfordshire WD7 7DU on 7 December 2012
06 Dec 2012 TM02 Termination of appointment of Kitwell Consultants Limited as a secretary
06 Dec 2012 AP03 Appointment of Mr Jonathan Michael Charles Apps as a secretary
29 Nov 2012 AP01 Appointment of Mr Jonathan Michael Charles Apps as a director
03 Nov 2012 TM01 Termination of appointment of Patrick Stephansen as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AP01 Appointment of Anthony Ian Sethill as a director
08 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
27 Feb 2012 CERTNM Company name changed toumaz uk LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
27 Feb 2012 CONNOT Change of name notice
06 Apr 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of Keith Errey as a director
25 Jun 2010 CERTNM Company name changed toumaz technology LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
09 Jun 2010 CONNOT Change of name notice
07 Jun 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Professor Christofer Toumazou on 7 February 2010
15 Mar 2010 CH01 Director's details changed for Keith Harrold Errey on 7 February 2010
15 Mar 2010 TM01 Termination of appointment of Ian Mcwalter as a director