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)
04 Apr 2002 363s Return made up to 07/02/02; full list of members
26 Mar 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2002 88(2)R Ad 20/03/02--------- £ si 49481@.01=494 £ ic 1201/1695
12 Mar 2002 SA Statement of affairs
12 Mar 2002 88(2)R Ad 01/02/02--------- £ si 2402@.01=24 £ ic 1177/1201
02 Aug 2001 AA Total exemption full accounts made up to 28 February 2001
02 Aug 2001 122 S-div 30/07/01
02 Aug 2001 123 Nc inc already adjusted 20/07/01
02 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jul 2001 288a New director appointed
24 Jul 2001 287 Registered office changed on 24/07/01 from: 90 fetter lane london EC4A 1JP
12 Jul 2001 288b Director resigned
14 May 2001 363s Return made up to 07/02/01; full list of members
11 Apr 2001 288b Secretary resigned
11 Apr 2001 287 Registered office changed on 11/04/01 from: 1-5 broad street oxford oxfordshire OX1 3AJ
11 Apr 2001 288a New secretary appointed
11 Dec 2000 88(2)R Ad 23/10/00--------- £ si 177@1=177 £ ic 1000/1177
11 Dec 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Dec 2000 123 £ nc 1000/1177 23/10/00
11 Dec 2000 88(2)R Ad 29/09/00--------- £ si 799@1=799 £ ic 201/1000