SNE HEALTH CIC

07644187
SUITE 16100 20-22 WENLOCK ROAD LONDON N1 7GU

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 17 Buy now
27 Jul 2023 accounts Annual Accounts 17 Buy now
26 Jul 2023 capital Elect To Keep The Members Register Information On The Public Register 4 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 incorporation Memorandum Articles 22 Buy now
06 Oct 2022 resolution Resolution 1 Buy now
06 Oct 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 17 Buy now
27 May 2021 accounts Annual Accounts 17 Buy now
23 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 17 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 16 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 resolution Resolution 23 Buy now
11 Sep 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Aug 2018 resolution Resolution 3 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 16 Buy now
01 Jun 2017 accounts Annual Accounts 15 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
05 May 2016 accounts Annual Accounts 15 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 16 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Anthony John Vick) 2 Buy now
16 Oct 2014 auditors Auditors Resignation Company 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 accounts Annual Accounts 15 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 14 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Anthony John Vick) 2 Buy now
30 Jan 2013 resolution Resolution 19 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
02 Aug 2012 officers Termination of appointment of director (Jeremy Muller) 1 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 incorporation Memorandum Articles 18 Buy now
08 Dec 2011 resolution Resolution 1 Buy now
08 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Sep 2011 incorporation Memorandum Articles 19 Buy now
27 Sep 2011 resolution Resolution 5 Buy now
27 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Aug 2011 officers Appointment of director (Mr Anthony John Vick) 2 Buy now
25 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2011 incorporation Incorporation Community Interest Company 42 Buy now