- Company Overview for SENSIUM HEALTHCARE LIMITED (03921089)
- Filing history for SENSIUM HEALTHCARE LIMITED (03921089)
- People for SENSIUM HEALTHCARE LIMITED (03921089)
- Charges for SENSIUM HEALTHCARE LIMITED (03921089)
- More for SENSIUM HEALTHCARE LIMITED (03921089)
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
|
|
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
|
|
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 |