SIGNANT HEALTH LIMITED

01605757
1 LONDON STREET READING BERKSHIRE RG1 4PN

Documents

Documents
Date Category Description Pages
22 Dec 2024 accounts Annual Accounts 31 Buy now
29 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 76 Buy now
29 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
29 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 2 Buy now
21 Aug 2024 officers Appointment of director (Mr Swen Aron) 2 Buy now
20 Aug 2024 officers Termination of appointment of director (Jean-Jacques Charhon) 1 Buy now
10 May 2024 resolution Resolution 3 Buy now
03 May 2024 capital Return of Allotment of shares 3 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 32 Buy now
04 Dec 2023 officers Appointment of director (Michael Kevin Tucker) 2 Buy now
17 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 75 Buy now
17 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
17 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 32 Buy now
05 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 74 Buy now
05 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
05 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
05 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2022 officers Termination of appointment of director (Sue Lee) 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2022 accounts Annual Accounts 29 Buy now
23 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 77 Buy now
23 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
23 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
18 May 2021 incorporation Memorandum Articles 23 Buy now
18 May 2021 resolution Resolution 2 Buy now
07 May 2021 resolution Resolution 3 Buy now
06 May 2021 officers Appointment of director (Mr Jean-Jacques Charhon) 2 Buy now
04 May 2021 officers Appointment of director (Ms Sue Lee) 2 Buy now
04 May 2021 officers Termination of appointment of director (Mitchell Blumenfeld) 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 28 Buy now
19 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 75 Buy now
08 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
08 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
11 Dec 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
03 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
24 Nov 2020 officers Appointment of director (Mr Roger Dale Smith) 3 Buy now
24 Nov 2020 officers Termination of appointment of director (Michael Nolte) 1 Buy now
18 Aug 2020 accounts Annual Accounts 29 Buy now
18 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2019 address Move Registers To Sail Company With New Address 1 Buy now
15 Apr 2019 address Change Sail Address Company With New Address 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 accounts Annual Accounts 25 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 officers Appointment of director (Mr Mitchell Blumenfeld) 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 officers Appointment of director (Mr Michael Nolte) 2 Buy now
17 Jul 2018 officers Termination of appointment of director (Jeffrey Walter Kinell) 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 22 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 16 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
15 Nov 2015 accounts Annual Accounts 20 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 accounts Annual Accounts 19 Buy now
05 Dec 2014 officers Appointment of director (Jeffrey Walter Kinell) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Catherine Gail Spear) 1 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
06 Aug 2014 officers Termination of appointment of director (David Allen Norton) 1 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Appointment of director (Mr David Allen Norton) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Kenneth Bodmer) 1 Buy now
06 Nov 2012 accounts Annual Accounts 18 Buy now
24 Aug 2012 officers Termination of appointment of director (Arthur Shih) 1 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Appointment of director (Mr Kenneth John Bodmer) 2 Buy now
06 Jan 2012 officers Appointment of director (Ms Catherine Gail Spear) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (John Mariano) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Mark Clein) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (John Mariano) 1 Buy now
05 Jan 2012 officers Appointment of director (Mr Arthur Shih) 2 Buy now
29 Dec 2011 accounts Annual Accounts 17 Buy now
29 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 officers Change of particulars for director (Mark Paul Clein) 2 Buy now
22 Mar 2011 auditors Auditors Resignation Company 1 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Dec 2010 accounts Annual Accounts 15 Buy now
04 Jun 2010 officers Termination of appointment of director (Keith Wesnes) 2 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2010 annual-return Annual Return 15 Buy now
07 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Nov 2009 accounts Annual Accounts 8 Buy now
24 Sep 2009 auditors Auditors Resignation Company 1 Buy now
24 Sep 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/12/2009 1 Buy now