SIGNIFIER MEDICAL TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Christopher Joseph Tuohy as a director on 2025-04-17

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-05-01 with updates

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-17

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-04-01

View Document

29/12/2329 December 2023 Notification of Akhilesh Shailendra Tripathi as a person with significant control on 2022-02-25

View Document

29/12/2329 December 2023 Withdrawal of a person with significant control statement on 2023-12-29

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/12/2327 December 2023 Appointment of Mr Tufael Ahmed as a director on 2023-12-19

View Document

06/11/236 November 2023 Termination of appointment of Rupert Jonathan Reid as a director on 2023-11-03

View Document

18/10/2318 October 2023 Termination of appointment of Rupert Mark Angus Connell as a director on 2023-10-11

View Document

15/09/2315 September 2023 Appointment of Mr Andrew David Schumer as a director on 2023-08-23

View Document

15/09/2315 September 2023 Termination of appointment of Steffen Kurt Hermann Jochen Kastner as a director on 2023-04-14

View Document

14/09/2314 September 2023 Appointment of Mr John Saville Bentley as a director on 2023-08-23

View Document

14/09/2314 September 2023 Termination of appointment of Robert Anthony Sullivan as a director on 2023-09-06

View Document

14/09/2314 September 2023 Termination of appointment of James Frederick Hinrichs as a director on 2023-09-06

View Document

14/09/2314 September 2023 Termination of appointment of Kieran Thomas Gallahue as a director on 2023-09-06

View Document

07/09/237 September 2023 Appointment of Mr Rupert Mark Angus Connell as a director on 2023-08-23

View Document

06/09/236 September 2023 Appointment of Mr Christopher Joseph Tuohy as a director on 2023-06-28

View Document

06/09/236 September 2023 Appointment of Mr Yasser Zayni as a director on 2023-08-23

View Document

06/09/236 September 2023 Appointment of Mr Mujtaba Zafar Chohan as a director on 2023-08-23

View Document

06/09/236 September 2023 Appointment of Mr Shahzada Khuram Ahmed as a director on 2023-08-23

View Document

06/09/236 September 2023 Appointment of Mr Rupert Jonathan Reid as a director on 2023-08-23

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-25

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 50 WOODGATE LEICESTER LE3 5GF UNITED KINGDOM

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED STEFFEN KURT HERMANN JOCHEN KASTNER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED ROBERT ANTHONY SULLIVAN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED KIERAN THOMAS GALLAHUE

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED SNOOZEAL LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHILESH SHAILENDRA TRIPATHI / 28/09/2018

View Document

26/09/1826 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 10801.38

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 10682.28

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 10675.11

View Document

18/01/1818 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 10595.26

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

03/08/173 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 10586.72

View Document

28/06/1728 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 SUB-DIVISION 14/01/17

View Document

10/03/1710 March 2017 18/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

01/03/171 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 10489.42

View Document

17/02/1717 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 08/08/15 STATEMENT OF CAPITAL GBP 10000

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company