SXT HEALTH CIC

07130130
SUITE 106 88 LOWER MARSH LONDON UNITED KINGDOM SE1 7AB

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 11 Buy now
15 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 13 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 12 Buy now
11 Aug 2022 officers Termination of appointment of director (John Julian Williams) 1 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2022 officers Appointment of director (Mr Charles Alexander Edmund Sinden) 2 Buy now
11 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 11 Buy now
24 Feb 2021 officers Change of particulars for director (Mr Julian Williams) 2 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 officers Appointment of secretary (Mr Charles Sinden) 2 Buy now
24 Jul 2020 accounts Annual Accounts 11 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 12 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 10 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 10 Buy now
26 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
19 Sep 2016 officers Appointment of director (Mr Julian Williams) 2 Buy now
10 Feb 2016 annual-return Annual Return 2 Buy now
11 Nov 2015 accounts Annual Accounts 8 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 2 Buy now
05 Nov 2014 accounts Annual Accounts 8 Buy now
07 Feb 2014 annual-return Annual Return 2 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 8 Buy now
14 Feb 2013 annual-return Annual Return 2 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 annual-return Annual Return 2 Buy now
24 Oct 2011 accounts Annual Accounts 8 Buy now
12 Sep 2011 officers Change of particulars for director (Dr Anatola Menon-Johansson) 2 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 officers Termination of appointment of director (Julian Williams) 1 Buy now
14 Feb 2011 officers Termination of appointment of director (Praveen Menon-Johansson) 1 Buy now
10 Feb 2011 officers Termination of appointment of secretary (Ordered Management Secretary Ltd) 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2010 incorporation Incorporation Community Interest Company 39 Buy now